Name: | URKO MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2003 (22 years ago) |
Entity Number: | 2918969 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 WEST 43RD STREET, #20D, NEW YORK, NY, United States, 10036 |
Address: | 400 WEST 43RD STREET #20D, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANA LORENA CAMACHO | Chief Executive Officer | 400 WEST 43RD STREET, #20D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 WEST 43RD STREET #20D, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2009-07-13 | Address | 400 WEST 43RD STREET #20D, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-08-02 | 2009-07-13 | Address | 400 WEST 43RD STREET, #22A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-08-02 | 2009-07-13 | Address | 400 WEST 43RD STREET, #22A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-08-02 | 2009-01-21 | Address | 400 WEST 43RD STREET, #22A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-08-30 | 2007-08-02 | Address | 400 W 43RD ST / #22A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-08-30 | 2007-08-02 | Address | 400 W 43RD ST / #22A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-06-13 | 2021-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-13 | 2007-08-02 | Address | 400 W. 43RD ST. #22A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110713002114 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090713002283 | 2009-07-13 | BIENNIAL STATEMENT | 2009-06-01 |
090121000547 | 2009-01-21 | CERTIFICATE OF CHANGE | 2009-01-21 |
070802002411 | 2007-08-02 | BIENNIAL STATEMENT | 2007-06-01 |
050830002741 | 2005-08-30 | BIENNIAL STATEMENT | 2005-06-01 |
030613000350 | 2003-06-13 | CERTIFICATE OF INCORPORATION | 2003-06-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State