Search icon

TOUCHTUNES MUSIC CORPORATION

Company Details

Name: TOUCHTUNES MUSIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2007 (17 years ago)
Date of dissolution: 12 Sep 2022
Entity Number: 3595046
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 850 Third Ave, Suite 15C, New York, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55TV5 Obsolete U.S./Canada Manufacturer 2008-08-11 2024-03-01 2022-12-01 No data

Contact Information

POC NIKKI HENDRICKS HENDRICKS
Phone +1 847-419-3300
Fax +1 847-419-2305
Address 850 THIRD AVE STE 15C, NEW YORK, NY, 10022 7263, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROSS HONEY Chief Executive Officer 850 THIRD AVE, SUITE 15C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-09-12 2022-09-12 Address 850 THRID AVE, STE 15C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-12-03 2022-09-12 Address 850 THIRD AVE, STE. 15C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-12-03 2022-09-12 Address 850 THRID AVE, STE 15C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-12-06 2013-12-03 Address 850 THIRD AVE, STE 15A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-12-06 2013-12-03 Address 850 THRID AVE, STE 15A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-06-17 2013-12-03 Address 850 THIRD AVE., STE. 11A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-03-24 2011-12-06 Address 740 BROADWAY, STE 1102, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-03-24 2011-12-06 Address 740 BROADWAY, STE 1102, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-01-25 2022-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-11-19 2010-06-17 Address SUITE 1102, 740 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220912002728 2022-09-12 CERTIFICATE OF TERMINATION 2022-09-12
211118001038 2021-11-18 BIENNIAL STATEMENT 2021-11-18
131203006060 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111206002970 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100617000644 2010-06-17 CERTIFICATE OF CHANGE 2010-06-17
100324002939 2010-03-24 BIENNIAL STATEMENT 2009-11-01
100125000118 2010-01-25 CERTIFICATE OF CHANGE 2010-01-25
071119000318 2007-11-19 APPLICATION OF AUTHORITY 2007-11-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State