Name: | CECCO MUSIC PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1991 (34 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 1498620 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 260 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACESSANONO CECCONI | DOS Process Agent | 260 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ACESSANONO CECCONI | Chief Executive Officer | 260 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-02 | 1993-11-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1361617 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
931112002240 | 1993-11-12 | BIENNIAL STATEMENT | 1993-01-01 |
910102000108 | 1991-01-02 | CERTIFICATE OF INCORPORATION | 1991-01-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State