Search icon

HER MUSE MUSIC, INC.

Company Details

Name: HER MUSE MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2001 (23 years ago)
Date of dissolution: 29 Jan 2013
Entity Number: 2699492
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O LIFTIME ENTERTAIMENT SERV, 309 WEST 49TH STREET, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREA WONG Chief Executive Officer 309 WEST 49TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-31 2010-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-08-31 2010-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-01-31 2007-11-27 Address 309 W 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-09-29 2009-08-31 Address ATT: HOWARD HERMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process)
2001-11-15 2005-09-29 Address ATTN: HOWARD R. HERMAN, ESQ., 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130129000726 2013-01-29 CERTIFICATE OF DISSOLUTION 2013-01-29
100813000410 2010-08-13 CERTIFICATE OF CHANGE 2010-08-13
090831000326 2009-08-31 CERTIFICATE OF CHANGE 2009-08-31
071127002792 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060131003086 2006-01-31 BIENNIAL STATEMENT 2005-11-01
050929000412 2005-09-29 CERTIFICATE OF CHANGE (BY AGENT) 2005-09-29
011115000469 2001-11-15 CERTIFICATE OF INCORPORATION 2001-11-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State