Search icon

MUSICMETRICS

Company Details

Name: MUSICMETRICS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2014 (11 years ago)
Date of dissolution: 22 May 2018
Entity Number: 4614942
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: SEMETRIC INC
Fictitious Name: MUSICMETRICS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 19 CORTLAND DRIVE, HUDSON, MA, United States, 01749

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GENE D. LEVOFF Chief Executive Officer 19 CORTLAND DRIVE, HUDSON, MA, United States, 01749

History

Start date End date Type Value
2014-10-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-31 2014-10-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-07-31 2014-10-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-68319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180522000146 2018-05-22 SURRENDER OF AUTHORITY 2018-05-22
160705008590 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141014000451 2014-10-14 CERTIFICATE OF CHANGE 2014-10-14
140731000053 2014-07-31 APPLICATION OF AUTHORITY 2014-07-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State