Name: | FAMOUS MUSIC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1974 (51 years ago) |
Date of dissolution: | 06 Dec 2005 |
Entity Number: | 351380 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
IRWIN Z ROBINSON | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC. | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-19 | 2001-09-14 | Address | C/O PHILIPPE P. DAUMAN, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-09-19 | 1998-09-25 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-03-14 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-14 | 1996-09-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-06-01 | 1996-09-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7799, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060113062 | 2006-01-13 | ASSUMED NAME CORP INITIAL FILING | 2006-01-13 |
051206001072 | 2005-12-06 | CERTIFICATE OF TERMINATION | 2005-12-06 |
040902002094 | 2004-09-02 | BIENNIAL STATEMENT | 2004-09-01 |
020906002534 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
010914000503 | 2001-09-14 | CERTIFICATE OF CHANGE | 2001-09-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State