Search icon

COMMODORE THOMPSON MUSIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMODORE THOMPSON MUSIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1982 (43 years ago)
Date of dissolution: 23 Apr 2012
Entity Number: 748794
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD POLLET Chief Executive Officer 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-06-10 2012-03-19 Address 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-03-08 2012-03-19 Address ATTN J ARNOLD, 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-02-01 2010-03-08 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-02-19 2010-06-10 Address C/O WPP GROUP USA, 125 PARK AVE 4TH FLR, NEW YORK, NY, 10017, 5529, USA (Type of address: Principal Executive Office)
2003-02-19 2008-02-01 Address 125 PARK AVE 4TH FLR, NEW YORK, NY, 10017, 5529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120423000365 2012-04-23 CERTIFICATE OF TERMINATION 2012-04-23
120319002287 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100610002315 2010-06-10 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100308002242 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080201003236 2008-02-01 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State