Name: | MUSIC NON STOP LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2015 (10 years ago) |
Entity Number: | 4778138 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1880 Century Park East., Suite 1600, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
MARK GOODMAN | DOS Process Agent | 1880 Century Park East., Suite 1600, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
MICHAEL DIAMOND | Chief Executive Officer | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 1880 CENTURY PARK EAST, #1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-06-09 | Address | 1880 CENTURY PARK EAST, #1600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2021-06-10 | 2023-06-09 | Address | 1880 CENTURY PARK EAST, #1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2021-06-10 | Address | 1880 CENTURY PARK EAST, #1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2021-06-10 | Address | 1880 CENTURY PARK EAST, #1600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2016-06-20 | 2017-07-12 | Address | 1880 CENTURY PARK EAST, #1600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2015-06-22 | 2016-06-20 | Address | 12121 WILSHIRE BLVD STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609004025 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210610060689 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190605060916 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170712006385 | 2017-07-12 | BIENNIAL STATEMENT | 2017-06-01 |
160620000961 | 2016-06-20 | CERTIFICATE OF CHANGE | 2016-06-20 |
150622000427 | 2015-06-22 | APPLICATION OF AUTHORITY | 2015-06-22 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State