Name: | COMMOTION MUSIC AND FILM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3487446 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ABRAMS GARFINKEL BERGSON LLP, 5900 WILSHIRE BLVD., STE 2250, LOS ANGELES, CA, United States, 90036 |
Address: | 237 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TRACY MCKNIGHT | Chief Executive Officer | 5900 WILSHIRE BLVD, STE 200, LOS ANGELES, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-08 | 2011-04-11 | Address | ABRAMS GARFINKEL BERGSON LLP, 5900 WILSHIRE BLVD, STE 2250, LOS ANGELELS, CA, 90036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2154177 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110411002597 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090408002992 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070309000919 | 2007-03-09 | CERTIFICATE OF INCORPORATION | 2007-03-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State