Search icon

THE MUSICLAND GROUP, INC.

Company Details

Name: THE MUSICLAND GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1978 (47 years ago)
Entity Number: 466630
ZIP code: 55343
County: New York
Place of Formation: Delaware
Address: 10400 YELLOW CIRCLE DRIVE, MINNETONKA, MN, United States, 55343

Chief Executive Officer

Name Role Address
MICHAEL MADDEN Chief Executive Officer 10400 YELLOW CIRCLE DRIVE, MINNETONKA, MN, United States, 55343

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10400 YELLOW CIRCLE DRIVE, MINNETONKA, MN, United States, 55343

History

Start date End date Type Value
2004-02-12 2006-03-14 Address 10400 YELLOW CIRCLE DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2002-01-25 2004-02-12 Address 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343, 9102, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-01-25 Address 10400 YELLOW CIRCLE DRIVE, MINNETONKA, MN, 55343, 9102, USA (Type of address: Chief Executive Officer)
2000-02-29 2004-02-12 Address 10400 YELLOW CIRCLE DRIVE, MINNETONKA, MN, 55343, 9102, USA (Type of address: Principal Executive Office)
2000-02-29 2004-02-12 Address 10400 YELLOW CIRCLE DRIVE, MINNETONKA, MN, 55343, 9102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180511000237 2018-05-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-06-10
20150817070 2015-08-17 ASSUMED NAME CORP INITIAL FILING 2015-08-17
060314002668 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040212002053 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020125002576 2002-01-25 BIENNIAL STATEMENT 2002-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State