TOMMY BOY MUSIC, INC.

Name: | TOMMY BOY MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1980 (45 years ago) |
Date of dissolution: | 11 Dec 2017 |
Entity Number: | 651653 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1633 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK PINKUS | Chief Executive Officer | 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-09-05 | 2014-09-04 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2012-09-05 | 2014-09-04 | Address | 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2010-08-13 | 2012-09-05 | Address | 3400 WEST OLIVE AVE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2010-08-13 | 2012-09-05 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-09-18 | 2010-08-13 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171211000546 | 2017-12-11 | CERTIFICATE OF MERGER | 2017-12-11 |
160912006227 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140904006375 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
130531000400 | 2013-05-31 | CERTIFICATE OF MERGER | 2013-05-31 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State