Name: | ENTERTAINMENT TONITE MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1993 (31 years ago) |
Date of dissolution: | 30 Jul 2024 |
Entity Number: | 1779534 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 290 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ZAINO | Chief Executive Officer | 290 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-22 | 2024-08-02 | Address | 290 DUFFY AVE, HICKSVILLE, NY, 11801, 3638, USA (Type of address: Chief Executive Officer) |
2013-12-31 | 2024-08-02 | Address | 290 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2013-12-31 | 2017-05-22 | Address | 290 DUFFY AVE, HICKSVILLEL, NY, 11801, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2013-12-31 | Address | 2677 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1995-12-26 | 2008-01-04 | Address | 2677 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001703 | 2024-07-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-30 |
191202061520 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006566 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170522006041 | 2017-05-22 | BIENNIAL STATEMENT | 2015-12-01 |
131231002135 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State