Search icon

MUSICGREMLIN HOLDINGS, INC.

Company Details

Name: MUSICGREMLIN HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2004 (20 years ago)
Date of dissolution: 11 May 2017
Entity Number: 3140197
ZIP code: 95035
County: New York
Place of Formation: Delaware
Address: 951 SANDISK DRIVE, MILPITAS, CA, United States, 95035

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MUSICGREMLIN HOLDINGS, INC. DOS Process Agent 951 SANDISK DRIVE, MILPITAS, CA, United States, 95035

Chief Executive Officer

Name Role Address
STEVEN SHEE Chief Executive Officer 951 SANDISK DRIVE, MILPITAS, CA, United States, 95035

Central Index Key

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.

CIK number:
0001348605
Phone:
2124310703

Latest Filings

Form type:
REGDEX
File number:
021-84690
Filing date:
2005-12-30
File:

History

Start date End date Type Value
2014-12-01 2016-12-06 Address ATTN: GENERAL COUNSEL, 951 SANDISK DRIVE, MILPITAS, CA, 95035, USA (Type of address: Service of Process)
2012-12-24 2014-12-01 Address 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2011-01-21 2012-12-24 Address 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2009-02-04 2014-12-01 Address 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Principal Executive Office)
2009-02-04 2011-01-21 Address 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170511000588 2017-05-11 CERTIFICATE OF TERMINATION 2017-05-11
161206007373 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201007256 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121224002024 2012-12-24 BIENNIAL STATEMENT 2012-12-01
111102000035 2011-11-02 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State