Search icon

IMUSIC, INC.

Company Details

Name: IMUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1975 (50 years ago)
Date of dissolution: 28 Dec 2021
Entity Number: 380605
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 16 WEST AVE, DARIEN, CT, United States, 06820
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BLUMENTHAL & LYNNE DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN DONALD IMUS Chief Executive Officer C/O VINCENT ANDREW MGMT CORP, 16 WEST AVE, DARIEN, CT, United States, 06820

History

Start date End date Type Value
1997-10-31 2022-06-10 Address C/O VINCENT ANDREW MGMT CORP, 16 WEST AVE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
1997-10-31 2022-06-10 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-04 1997-10-31 Address %VINCENT ANDREWS MGMT CORP., 16 WEST AVE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
1992-12-04 1997-10-31 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1975-10-02 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220610000960 2021-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-28
091019002392 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071113002837 2007-11-13 BIENNIAL STATEMENT 2007-10-01
20061122043 2006-11-22 ASSUMED NAME CORP INITIAL FILING 2006-11-22
051208003285 2005-12-08 BIENNIAL STATEMENT 2005-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State