COLE PORTER MUSIC, INC.

Name: | COLE PORTER MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1972 (53 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 327129 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHARLES H. GOOGE, JR., 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 1285 AVE OF THE AMERICAS, 33RD FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES H. GOOGE, JR. | Chief Executive Officer | 1285 AVE OF THE AMERICAS, 33RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL WEISS ET AL | DOS Process Agent | ATTN: CHARLES H. GOOGE, JR., 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-19 | 2023-06-11 | Address | ATTN: CHARLES H. GOOGE, JR., 1285 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
2016-04-19 | 2023-06-11 | Address | 1285 AVE OF THE AMERICAS, 33RD FL, NEW YORK, NY, 10019, 6064, USA (Type of address: Chief Executive Officer) |
2002-06-28 | 2016-04-19 | Address | 1285 AVE OF THE AMERICAS, 31ST FL, NEW YORK, NY, 10019, 6064, USA (Type of address: Chief Executive Officer) |
2002-06-28 | 2016-04-19 | Address | 1285 AVE OF THE AMERICAS, 31ST FL, NEW YORK, NY, 10019, 6064, USA (Type of address: Principal Executive Office) |
2002-06-28 | 2016-04-19 | Address | ATTN:PETER L FELCHER, 1285 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230611000445 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
200422060292 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
180416006151 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160419006144 | 2016-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
140417006136 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State