JWT-MUSIC, INC.

Name: | JWT-MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1969 (56 years ago) |
Date of dissolution: | 19 Jun 2012 |
Entity Number: | 285403 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O WPP, 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD POLLETT | Chief Executive Officer | C/O WPP, 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-10 | 2011-12-14 | Address | 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2011-12-14 | Address | 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, 5529, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2007-11-20 | Address | C/O WPP GROUP USA INC, 125 PARK AVE TAX DEPT, NEW YORK, NY, 10017, 5529, USA (Type of address: Service of Process) |
2002-01-10 | 2010-06-10 | Address | C/O WPP GROUP USA INC, 125 PARK AVE TAX DEPT, NEW YORK, NY, 10017, 5529, USA (Type of address: Principal Executive Office) |
2000-03-06 | 2002-01-10 | Address | TAX DEPT, 309 WEST 49TH ST, NEW YORK, NY, 10019, 7399, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120619000111 | 2012-06-19 | CERTIFICATE OF TERMINATION | 2012-06-19 |
111214002189 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
100610002314 | 2010-06-10 | AMENDMENT TO BIENNIAL STATEMENT | 2009-11-01 |
091118002288 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
090226000891 | 2009-02-26 | CERTIFICATE OF CHANGE | 2009-02-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State