Search icon

MUSIC NON STOP LTD

Company Details

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

DOS Process Agent

Name Role Address
MARK GOODMAN DOS Process Agent 1880 Century Park East., Suite 1600, Los Angeles, CA, United States, 90067

Chief Executive Officer

Name Role Address
MICHAEL DIAMOND Chief Executive Officer 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, United States, 90067

History

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)

Filings

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