RICHMOND MUSIC CENTER, LTD.

Name: | RICHMOND MUSIC CENTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1989 (36 years ago) |
Entity Number: | 1335069 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4442 arthur kill road ste 9, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 25 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PICCINNINI | Chief Executive Officer | 25 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4442 arthur kill road ste 9, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2022-05-04 | Address | 25 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2007-05-09 | 2022-05-04 | Address | 25 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2007-05-09 | Address | 25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2007-05-09 | Address | 25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2003-03-21 | 2005-06-20 | Address | 131 RETFORD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220504000013 | 2021-08-31 | CERTIFICATE OF CHANGE BY AGENT | 2021-08-31 |
130501002029 | 2013-05-01 | BIENNIAL STATEMENT | 2013-03-01 |
110412003182 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090319002994 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070509002596 | 2007-05-09 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State