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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 838 WEST END AVE #9A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
PETER THOM | Chief Executive Officer | 838 WEST END AVE #9A, NEW YORK, NY, United States, 10025 |
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) |
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