Name: | CHRIS LIZ MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1990 (35 years ago) |
Entity Number: | 1448252 |
ZIP code: | 10533 |
County: | New York |
Place of Formation: | New York |
Address: | 62 Ridgeway drive, Irvington, AL, United States, 10533 |
Principal Address: | 62 RIDGEWAY DRIVE, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMEN CUESTA | DOS Process Agent | 62 Ridgeway drive, Irvington, AL, United States, 10533 |
Name | Role | Address |
---|---|---|
CARMEN CUESTA | Chief Executive Officer | 62 RIDGEWAY DRIVE, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 62 RIDGEWAY DRIVE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2020-01-08 | 2024-05-03 | Address | 62 RIDGEWAY DRIVE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2020-01-08 | 2024-05-03 | Address | 62 RIDGEWAY DRIVE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2020-01-08 | Address | C/O FREEDMAN & PETITO, P.C., 250 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-12-04 | 2020-01-08 | Address | 250 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2020-01-08 | Address | C/O FREEDMAN & PETITO, P.C., 250 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-05-21 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1990-05-21 | 1992-12-04 | Address | 250 WEST 57TH STREET, SUITE 1711, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000023 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220113001317 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200108060168 | 2020-01-08 | BIENNIAL STATEMENT | 2018-05-01 |
140911006016 | 2014-09-11 | BIENNIAL STATEMENT | 2014-05-01 |
100713003018 | 2010-07-13 | BIENNIAL STATEMENT | 2010-05-01 |
080529002675 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060515002000 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040625000142 | 2004-06-25 | CERTIFICATE OF AMENDMENT | 2004-06-25 |
040528002245 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020424002124 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State