Search icon

MAGPIE MUSIC CORP.

Headquarter

Company Details

Name: MAGPIE MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1979 (46 years ago)
Date of dissolution: 21 Jun 2007
Entity Number: 578079
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 838 WEST END AVE #9A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 838 WEST END AVE #9A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
PETER THOM Chief Executive Officer 838 WEST END AVE #9A, NEW YORK, NY, United States, 10025

Links between entities

Type:
Headquarter of
Company Number:
0104389
State:
CONNECTICUT

History

Start date End date Type Value
2001-08-03 2003-07-30 Address 575 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-08-03 2003-07-30 Address 575 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-08-03 2003-07-30 Address 575 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-10-07 2001-08-03 Address 522 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-10-07 2001-08-03 Address 522 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20191023038 2019-10-23 ASSUMED NAME CORP AMENDMENT 2019-10-23
20191002055 2019-10-02 ASSUMED NAME CORP INITIAL FILING 2019-10-02
070621000045 2007-06-21 CERTIFICATE OF DISSOLUTION 2007-06-21
030730002729 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010803002959 2001-08-03 BIENNIAL STATEMENT 2001-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State