LIVE NATION THEATRICAL MERCHANDISING, INC.

Name: | LIVE NATION THEATRICAL MERCHANDISING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2000 (25 years ago) |
Date of dissolution: | 28 Jan 2008 |
Entity Number: | 2473392 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL RAPINO | Chief Executive Officer | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-03 | 2006-02-16 | Address | 220 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-03-15 | 2006-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-02-04 | 2006-02-16 | Address | 2000 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2004-02-03 | Address | CLEAR CHANNEL ENTERTAINMENT, 220 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-02-04 | 2002-03-15 | Address | CLEAR CHANNEL ENTERTAINMENT, 220 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080128000026 | 2008-01-28 | CERTIFICATE OF TERMINATION | 2008-01-28 |
080122000305 | 2008-01-22 | CERTIFICATE OF AMENDMENT | 2008-01-22 |
060216002718 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
040203002921 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020315000264 | 2002-03-15 | CERTIFICATE OF CHANGE | 2002-03-15 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State