Search icon

WORDEN'S MUSIC STORE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND HUMANN Chief Executive Officer 629 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 629 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

History

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)

Filings

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