TOUCHTUNES MUSIC CORPORATION

Name: | TOUCHTUNES MUSIC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2007 (18 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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROSS HONEY | Chief Executive Officer | 850 THIRD AVE, SUITE 15C, NEW YORK, NY, United States, 10022 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2022-09-12 | 2022-09-12 | Address | 850 THIRD AVE, SUITE 15C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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 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) |
2011-12-06 | 2013-12-03 | Address | 850 THRID AVE, STE 15A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State