JUST ADD MUSIC, INC.
Headquarter
Name: | JUST ADD MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1987 (38 years ago) |
Date of dissolution: | 04 May 2017 |
Entity Number: | 1146965 |
ZIP code: | 06811 |
County: | Putnam |
Place of Formation: | New York |
Address: | 44 E HAYESTOWN RD, UNIT 14, DANBURY, CT, United States, 06811 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS A BELLOFATTO | Chief Executive Officer | 44 E HAYESTOWN RD, UNIT 14, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
JUST ADD MUSIC, INC. | DOS Process Agent | 44 E HAYESTOWN RD, UNIT 14, DANBURY, CT, United States, 06811 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-07 | 2013-02-11 | Address | 65 AUNT HACK RD, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2007-03-07 | 2013-02-11 | Address | 65 AUNT HACK RD, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office) |
2007-03-07 | 2013-02-11 | Address | 65 AUNT HACK RD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2003-02-21 | 2007-03-07 | Address | 1 DAVID ROAD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2003-02-21 | 2007-03-07 | Address | 1 DAVID ROAD, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170504000040 | 2017-05-04 | CERTIFICATE OF DISSOLUTION | 2017-05-04 |
150203007396 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130211006554 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110304002507 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090123002826 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State