Name: | JOHN LEGEND MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2004 (21 years ago) |
Entity Number: | 3060940 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O DL ENTERTAINMENT, 244 WEST 54TH ST 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 244 WEST 54TH ST, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LEVIN | Agent | 200 WEST 57TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN STEPHENS | Chief Executive Officer | C/O DL ENTERTAINMENT, 244 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN LEGEND MUSIC, INC. | DOS Process Agent | 244 WEST 54TH ST, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2020-06-02 | Address | 200 WEST 57TH STREET, SUITE 1403, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-06-30 | 2018-06-01 | Address | 200 WEST 57TH ST #1403, SUITE 1403, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-07-13 | 2014-06-30 | Address | 200 WEST 57TH ST #1403, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-07-13 | 2020-06-02 | Address | C/O DL ENTERTAINMENT, 200 WEST 57TH ST #1403, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2012-07-13 | 2020-06-02 | Address | C/O DL ENTERTAINMENT, 200 W 57TH STREET #1403, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061304 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006093 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160606007532 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140630006508 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120713003038 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State