Search icon

FLAMES OF ALBION MUSIC INC.

Company Details

Name: FLAMES OF ALBION MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1961 (64 years ago)
Entity Number: 141003
ZIP code: 10103
County: Columbia
Place of Formation: New York
Address: ATTN: GEORGE R FEARON, ESQ., 666 FIFTH AVE, NEW YORK, NY, United States, 10103
Principal Address: 73 LAKE SHORE DR / PO BOX 204, COPAKE, NY, United States, 12516

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE R FEARON Chief Executive Officer C/O PHILLIPS NIZER, 666 FIFTH AVE, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
PHILLIPS NIZER LLP DOS Process Agent ATTN: GEORGE R FEARON, ESQ., 666 FIFTH AVE, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
1997-09-10 2001-09-11 Address 73 LAKE SHORE DRIVE, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)
1997-09-10 1999-11-02 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Chief Executive Officer)
1996-05-07 2003-09-17 Address ATTENTION: GEORGE FEARON, ESQ, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)
1993-08-04 1997-09-10 Address % PHILLIPS NIZER, 31 WEST 52ND STREET, NEW YORK, NY, 10019, 6167, USA (Type of address: Chief Executive Officer)
1993-08-04 1997-09-10 Address 35 LAKE SHORE DRIVE, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090925002017 2009-09-25 BIENNIAL STATEMENT 2009-09-01
080307003062 2008-03-07 BIENNIAL STATEMENT 2007-09-01
051118002613 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030917002464 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010911002334 2001-09-11 BIENNIAL STATEMENT 2001-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State