Entity Name: | EMUSICA ENTERTAINMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 03 Sep 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Sep 2010 (14 years ago) |
Document Number: | F05000003990 |
FEI/EIN Number | 203125669 |
Address: | 1315 CHELSEY LANE, ALPHARETTA, GA, 30004-7109 |
Mail Address: | 1315 CHELSEY LANE, ALPHARETTA, GA, 30004-7109 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRENNER ANDREW | Secretary | 1585 BROADWAY, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
BRENNER ANDREW | President | 1585 BROADWAY, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
BRENNER ANDREW | Treasurer | 1585 BROADWAY, 1585 BROADWAY, NY, 10036 |
Name | Role | Address |
---|---|---|
HARLOW ANTHONY | Director | 1585 BROADWAY, 1585 BROADWAY, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-09-06 | 1315 CHELSEY LANE, ALPHARETTA, GA 30004-7109 | No data |
CHANGE OF MAILING ADDRESS | 2010-09-06 | 1315 CHELSEY LANE, ALPHARETTA, GA 30004-7109 | No data |
WITHDRAWAL | 2010-09-03 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2010-09-03 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-06-06 |
Misc. | 2005-10-20 |
Foreign Profit | 2005-07-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State