Search icon

SOARING MUSIC INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
ALICIA AUGELLO-COOK Chief Executive Officer 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

History

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)

Filings

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