Search icon

COMMOTION MUSIC AND FILM, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TRACY MCKNIGHT Chief Executive Officer 5900 WILSHIRE BLVD, STE 200, LOS ANGELES, CA, United States, 90036

History

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)

Filings

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