Search icon

URKO MUSIC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANA LORENA CAMACHO Chief Executive Officer 400 WEST 43RD STREET, #20D, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 WEST 43RD STREET #20D, NEW YORK, NY, United States, 10036

History

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)

Filings

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