Search icon

MUSICVISION, INC.

Company Details

Name: MUSICVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2508581
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207
Principal Address: 636 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MARK WEISS Chief Executive Officer 636 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
DP-1774725 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
020516002538 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000510000487 2000-05-10 APPLICATION OF AUTHORITY 2000-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206245 Other Contract Actions 2002-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-08-06
Termination Date 2003-02-21
Date Issue Joined 2003-01-03
Pretrial Conference Date 2002-12-03
Section 1332
Status Terminated

Parties

Name CACTUS HOLDINGS GROU
Role Plaintiff
Name MUSICVISION, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State