Search icon

WORLD MUSIC EXPRESS, INC. - EXP. WOODSTOCK MUSIC

Company Details

Name: WORLD MUSIC EXPRESS, INC. - EXP. WOODSTOCK MUSIC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1995 (30 years ago)
Date of dissolution: 12 May 2010
Entity Number: 1899867
ZIP code: 12457
County: Ulster
Place of Formation: New York
Address: 446 ABBEY RD, MT. TREMPER, NY, United States, 12457
Principal Address: 446 ABBEY ROAD, MT. TREMPER, NY, United States, 12457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORLD MUSIC EXPRESS INC DOS Process Agent 446 ABBEY RD, MT. TREMPER, NY, United States, 12457

Chief Executive Officer

Name Role Address
FLAVIA STOLLMAN Chief Executive Officer 446 ABBEY ROAD, MT. TREMPER, NY, United States, 12457

History

Start date End date Type Value
1999-03-25 2001-03-27 Address PO BOX 1213, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1997-11-06 1999-03-25 Address P.O. BOX 1219, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1997-11-06 2000-02-07 Name WORLD MUSIC EXPRESS, INC. - EXP. WORLD MUSIC
1997-04-24 1999-03-25 Address 51 CALIFORNIA QUARRY RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1997-04-24 1999-03-25 Address 8 SLED HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100512000082 2010-05-12 CERTIFICATE OF DISSOLUTION 2010-05-12
090414002108 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070328003100 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050503002397 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030319002123 2003-03-19 BIENNIAL STATEMENT 2003-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State