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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MUSICGREMLIN HOLDINGS, INC. | DOS Process Agent | 951 SANDISK DRIVE, MILPITAS, CA, United States, 95035 |
Name | Role | Address |
---|---|---|
STEVEN SHEE | 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 |
---|---|---|---|
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) |
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