Search icon

BACK STAGE, LTD.

Company Details

Name: BACK STAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1984 (41 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 921318
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 348 HUGUENOT ST., NER ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EWARD MAGNER V.P. Chief Executive Officer 348 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 HUGUENOT ST., NER ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1984-06-05 1993-03-02 Address 107 LAKE AVE., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1314078 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930302002627 1993-03-02 BIENNIAL STATEMENT 1992-06-01
B108790-3 1984-06-05 CERTIFICATE OF INCORPORATION 1984-06-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9207861 Copyright 1992-10-27 default
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 no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-10-27
Termination Date 1993-01-08
Section 0501

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name BACK STAGE, LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State