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
Name | Role | Address |
---|---|---|
JOSEPH F. CANNIZZO JR. | Chief Executive Officer | 7290 WAKEFIELD DRIVE, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
"C" MUSIC CORP. | DOS Process Agent | 500 B WEST TERRACE STREET, EAST SYRACUSE, NY, United States, 13057 |
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) |
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