Name: | MUSIC PRINT VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1992 (32 years ago) |
Date of dissolution: | 24 Aug 2015 |
Entity Number: | 1685893 |
ZIP code: | 53213 |
County: | Westchester |
Place of Formation: | Wisconsin |
Address: | 7777 WEST BLUEMOUND RD, PO BOX 13819, MILWAUKEE, WI, United States, 53213 |
Principal Address: | 7777 WEST BLUEMOUND ROAD, MILWAUKEE, WI, United States, 53213 |
Name | Role | Address |
---|---|---|
KEITH MARDAK | Chief Executive Officer | 7777 WEST BLUEMOUND ROAD, MILWAUKEE, WI, United States, 53213 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7777 WEST BLUEMOUND RD, PO BOX 13819, MILWAUKEE, WI, United States, 53213 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-13 | 2015-08-24 | Address | 151 WEST 46TH STREET 8TH FLOOR, NEW YORK, NY, 10036, 8512, USA (Type of address: Registered Agent) |
1997-04-11 | 2001-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1992-12-08 | 1997-04-11 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1992-12-08 | 2015-08-24 | Address | 7777 WEST BLUEMOND ROAD, MILWAUKEE, WI, 53213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150824000687 | 2015-08-24 | SURRENDER OF AUTHORITY | 2015-08-24 |
121228006344 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
110121002210 | 2011-01-21 | BIENNIAL STATEMENT | 2010-12-01 |
081218002506 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
070124002011 | 2007-01-24 | BIENNIAL STATEMENT | 2006-12-01 |
050223002020 | 2005-02-23 | BIENNIAL STATEMENT | 2004-12-01 |
021119002530 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
010213000396 | 2001-02-13 | CERTIFICATE OF CHANGE | 2001-02-13 |
010201002388 | 2001-02-01 | BIENNIAL STATEMENT | 2000-12-01 |
981222002002 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State