Search icon

NEMESIS MUSIC DISTRIBUTION, INC.

Company Details

Name: NEMESIS MUSIC DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1995 (30 years ago)
Date of dissolution: 16 Jul 2009
Entity Number: 1917946
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 184 SUFFOLK RD, ISLAND PARK, NY, United States, 11558
Principal Address: 184 SUFFOLK ROAD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNE CIARAMELLA DOS Process Agent 184 SUFFOLK RD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
JOANNE CIARAMELLA Chief Executive Officer 184 SUFFOLK RD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1999-06-08 2005-08-18 Address 3520 HARGALE ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1999-06-08 2005-08-18 Address 3520 HARGALE ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1997-07-02 1999-06-08 Address 93A SEWANEE AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1997-07-02 1999-06-08 Address 1 NEIL COURT, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1997-07-02 1999-06-08 Address 1 NEIL COURT, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1995-05-01 1997-07-02 Address 93 SEWANNE AVE., APT A, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090716000901 2009-07-16 CERTIFICATE OF DISSOLUTION 2009-07-16
050818002341 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030509002324 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010521002644 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990608002232 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970702002444 1997-07-02 BIENNIAL STATEMENT 1997-05-01
950501000615 1995-05-01 CERTIFICATE OF INCORPORATION 1995-05-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State