Name: | SOARING MUSIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2003 (22 years ago) |
Date of dissolution: | 01 Aug 2013 |
Entity Number: | 2901752 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ALICIA AUGELLO-COOK | Chief Executive Officer | 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-30 | 2009-05-29 | Address | C/O 186 GLEN COVE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2005-06-30 | 2008-07-30 | Address | 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-06-30 | 2008-07-30 | Address | 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-06-30 | 2008-07-30 | Address | 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-05-02 | 2005-06-30 | Address | 156 WEST 56TH STREET, FOURTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130801000828 | 2013-08-01 | CERTIFICATE OF MERGER | 2013-08-01 |
130516006528 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110609003051 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090529002009 | 2009-05-29 | BIENNIAL STATEMENT | 2009-05-01 |
080730002698 | 2008-07-30 | BIENNIAL STATEMENT | 2007-05-01 |
050630002591 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
030502000359 | 2003-05-02 | CERTIFICATE OF INCORPORATION | 2003-05-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State