Name: | CAVENDISH MUSIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1988 (37 years ago) |
Date of dissolution: | 10 May 2023 |
Entity Number: | 1253062 |
ZIP code: | 37210 |
County: | New York |
Place of Formation: | New York |
Address: | 10 Lea Avenue, Suite 300, Nashville, TN, United States, 37210 |
Principal Address: | 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, United States, 37210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 10 Lea Avenue, Suite 300, Nashville, TN, United States, 37210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT PASCUCCI | Chief Executive Officer | 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, United States, 37210 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-28 | 2020-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-27 | 2020-08-13 | Address | 229 WEST 28TH STREET, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510001670 | 2023-05-10 | CERTIFICATE OF MERGER | 2023-05-10 |
220411001851 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200813060438 | 2020-08-13 | BIENNIAL STATEMENT | 2020-04-01 |
190528000127 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
SR-16839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State