Name: | WORDEN'S MUSIC STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1966 (59 years ago) |
Date of dissolution: | 18 Jan 2000 |
Entity Number: | 196727 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 629 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND HUMANN | Chief Executive Officer | 629 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 629 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 1994-03-24 | Address | 263 GENESEE STREET, UTICA, NY, 13501, 3414, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1994-03-24 | Address | 263 GENESEE STREET, UTICA, NY, 13501, 3414, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1994-03-24 | Address | 263 GENESEE STREET, UTICA, NY, 13501, 3414, USA (Type of address: Service of Process) |
1966-03-22 | 1993-05-05 | Address | 263 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000118000835 | 2000-01-18 | CERTIFICATE OF DISSOLUTION | 2000-01-18 |
980319002050 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
940324002081 | 1994-03-24 | BIENNIAL STATEMENT | 1994-03-01 |
930505002388 | 1993-05-05 | BIENNIAL STATEMENT | 1993-03-01 |
549498-3 | 1966-03-22 | CERTIFICATE OF INCORPORATION | 1966-03-22 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State