Name: | INDEX MUSIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1976 (48 years ago) |
Entity Number: | 414905 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 441 BROADWAY, NEW YORK, NY, United States, 10013 |
Address: | 250 W 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BYRNE | Chief Executive Officer | TODO MUNDO, LTD., 441 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
RZO, INC. | DOS Process Agent | 250 W 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-01 | 2022-07-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1988-06-02 | 1994-01-20 | Address | ELLIOT L. HOFFMAN,ESQ., 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1976-11-12 | 2022-04-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1976-11-12 | 1988-06-02 | Address | 1370 AVE. OF THE, AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220330003502 | 2022-03-30 | BIENNIAL STATEMENT | 2020-11-01 |
20090320042 | 2009-03-20 | ASSUMED NAME CORP INITIAL FILING | 2009-03-20 |
010417002595 | 2001-04-17 | BIENNIAL STATEMENT | 2000-11-01 |
971021002509 | 1997-10-21 | BIENNIAL STATEMENT | 1996-11-01 |
940120002157 | 1994-01-20 | BIENNIAL STATEMENT | 1993-11-01 |
B646926-3 | 1988-06-02 | CERTIFICATE OF AMENDMENT | 1988-06-02 |
A355522-5 | 1976-11-12 | CERTIFICATE OF INCORPORATION | 1976-11-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State