Search icon

MONSTER ISLAND MUSIC PUBLISHING CORPORATION

Company Details

Name: MONSTER ISLAND MUSIC PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1977 (48 years ago)
Date of dissolution: 24 Apr 2018
Entity Number: 446248
ZIP code: 12210
County: New York
Place of Formation: New York
Principal Address: 11766 WILSHIRE BLVD, SUITE 500, LOS ANGELES, CA, United States, 90025
Address: 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT INC DOS Process Agent 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Chief Executive Officer

Name Role Address
DEBBIE HARRY Chief Executive Officer 11766 WILSHIRE BLVD, SUITE 500, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2017-08-16 2017-08-21 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-07-21 2017-08-16 Address (Type of address: Service of Process)
2017-06-21 2017-07-21 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-03-16 2017-06-21 Address 12121 WILSHIRE BLVD STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2015-03-16 2017-06-21 Address (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180424000182 2018-04-24 CERTIFICATE OF DISSOLUTION 2018-04-24
171026002010 2017-10-26 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01
170821002024 2017-08-21 BIENNIAL STATEMENT 2017-08-01
170816000701 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
170721000066 2017-07-21 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State