Search icon

CHRIS LIZ MUSIC, INC.

Company Details

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

DOS Process Agent

Name Role Address
CARMEN CUESTA DOS Process Agent 62 Ridgeway drive, Irvington, AL, United States, 10533

Chief Executive Officer

Name Role Address
CARMEN CUESTA Chief Executive Officer 62 RIDGEWAY DRIVE, IRVINGTON, NY, United States, 10533

History

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)

Filings

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