Search icon

ULTIMATE MUSIC, INC.

Company Details

Name: ULTIMATE MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1993 (32 years ago)
Date of dissolution: 20 Sep 2010
Entity Number: 1715547
ZIP code: 10306
County: New York
Place of Formation: New York
Address: 1302 S. RAILROAD AVE., STATEN ISLAND, NY, United States, 10306
Principal Address: 211 WEST 106TH ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUST C. VENTURINI DOS Process Agent 1302 S. RAILROAD AVE., STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
WILLIAM MEADE Chief Executive Officer 211 WEST 106TH ST, #14C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1999-06-17 2007-04-20 Address PO BOX 20137, COLUMBUS CIRCLE STATION, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-06-17 2007-04-20 Address 43 COLLEGE HILL ROW, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
1995-12-13 1999-06-17 Address 160 WEST 85TH ST 2B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-12-13 1999-06-17 Address 160 WEST 85TH ST 2B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-04-02 1996-07-11 Address 230 PARK AVENUE / SUITE 2240, NEW YORK, NY, 10169, 2240, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100920000318 2010-09-20 CERTIFICATE OF DISSOLUTION 2010-09-20
070420002817 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050524002055 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030604002567 2003-06-04 BIENNIAL STATEMENT 2003-04-01
010425002525 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990617002260 1999-06-17 BIENNIAL STATEMENT 1999-04-01
960711000109 1996-07-11 CERTIFICATE OF CHANGE 1996-07-11
951213002188 1995-12-13 BIENNIAL STATEMENT 1995-04-01
930402000212 1993-04-02 CERTIFICATE OF INCORPORATION 1993-04-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State