Name: | MUSICGREMLIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 03 Dec 2015 |
Entity Number: | 2920770 |
ZIP code: | 95035 |
County: | New York |
Place of Formation: | New York |
Address: | 951 SANDISK DRIVE, MILPITAS, CA, United States, 95035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUSICGREMLIN, INC. | DOS Process Agent | 951 SANDISK DRIVE, MILPITAS, CA, United States, 95035 |
Name | Role | Address |
---|---|---|
JUDY BRUNER | Chief Executive Officer | 951 SANDISK DRIVE, MILPITAS, CA, United States, 95035 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-07-29 | 2013-06-07 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer) |
2010-07-29 | 2013-06-07 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Principal Executive Office) |
2010-07-29 | 2013-06-07 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Service of Process) |
2008-05-28 | 2010-07-29 | Address | ROBERT KHEDOURI, 94 BROADWAY, SUITE 207, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-05-28 | 2010-07-29 | Address | ROBERT KHEDOURI, 594 BROADWAY, SUITE 207, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151203000421 | 2015-12-03 | CERTIFICATE OF DISSOLUTION | 2015-12-03 |
150603007103 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130607006272 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110628002121 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
100729002653 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State