Search icon

"C" MUSIC CORP.

Company Details

Name: "C" MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1962 (63 years ago)
Entity Number: 149007
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 500 B WEST TERRACE STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F. CANNIZZO JR. Chief Executive Officer 7290 WAKEFIELD DRIVE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
"C" MUSIC CORP. DOS Process Agent 500 B WEST TERRACE STREET, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1996-08-07 2020-07-08 Address 500 B WEST TERRACE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1995-07-06 2016-07-08 Address 122 TILDEN DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-07-06 1996-08-07 Address 314 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1962-07-05 1995-07-06 Address 408 UNIVERSITY BLDG., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060205 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180706006643 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160708006110 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140825006347 2014-08-25 BIENNIAL STATEMENT 2014-07-01
120813002145 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100824003233 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080819002357 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060725002307 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040831002025 2004-08-31 BIENNIAL STATEMENT 2004-07-01
020805002297 2002-08-05 BIENNIAL STATEMENT 2002-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State