Search icon

COLE PORTER MUSIC, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES H. GOOGE, JR. Chief Executive Officer 1285 AVE OF THE AMERICAS, 33RD FL, NEW YORK, NY, United States, 10019

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State