Name: | EUROPEAN AMERICAN MUSIC DISTRIBUTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2012 |
Entity Number: | 3051139 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 254 WEST 31ST STREET, 15TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF JAMES M KENDRICK LLC | DOS Process Agent | 254 WEST 31ST STREET, 15TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-09 | 2010-07-08 | Address | 254 W 31ST ST, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-05-21 | 2008-06-09 | Address | 254 WEST 31ST STREET, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-12-07 | 2008-05-21 | Address | ATTN JAMES KENDRICK ESQ, 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-05-10 | 2006-12-07 | Address | & STEINER LLP, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120126000118 | 2012-01-26 | ARTICLES OF DISSOLUTION | 2012-01-26 |
100708002434 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
080609002836 | 2008-06-09 | BIENNIAL STATEMENT | 2008-05-01 |
080521000324 | 2008-05-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-05-21 |
061207002969 | 2006-12-07 | BIENNIAL STATEMENT | 2006-05-01 |
050124000879 | 2005-01-24 | AFFIDAVIT OF PUBLICATION | 2005-01-24 |
050124000877 | 2005-01-24 | AFFIDAVIT OF PUBLICATION | 2005-01-24 |
040510000476 | 2004-05-10 | ARTICLES OF ORGANIZATION | 2004-05-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State