Search icon

LAUNCH MEDIA, INC

Company Details

Name: LAUNCH MEDIA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2019 (6 years ago)
Entity Number: 5558687
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 14 E 96TH ST APT 10, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JIGAR MEHTA Chief Executive Officer 14 E 96TH ST APT 10, APT #10, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 14 E 96TH ST APT 10, APT #10, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 14 EAST 96TH ST., APT #10, NEW YORK CITY, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 14 E 96TH ST APT 10, APT #10, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-07-02 Address 14 EAST 96TH ST., APT #10, NEW YORK CITY, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-05-30 2024-07-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-05-30 2024-07-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-05-30 2024-07-02 Address 14 E 96TH ST APT 10, APT #10, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 14 EAST 96TH ST., APT #10, NEW YORK CITY, NY, 10128, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-30 Address 14 EAST 96TH ST., APT #10, NEW YORK CITY, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702003879 2024-06-14 CERTIFICATE OF CHANGE BY ENTITY 2024-06-14
230530004236 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210526060490 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190523010381 2019-05-23 CERTIFICATE OF INCORPORATION 2019-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0104450 Copyright 2001-05-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-24
Termination Date 2001-07-31
Section 0101
Status Terminated

Parties

Name ARISTA RECORDS, INC.
Role Plaintiff
Name LAUNCH MEDIA, INC
Role Defendant
0104450 Copyright 2001-07-31 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-07-31
Termination Date 2003-02-20
Date Issue Joined 2002-03-15
Section 0101
Status Terminated

Parties

Name ARISTA RECORDS, INC.
Role Plaintiff
Name LAUNCH MEDIA, INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State