Search icon

NOSHARN, INC.

Company Details

Name: NOSHARN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2046538
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 602 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088
Principal Address: J. CHARLES NODA, 602 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. CHARLES NODA Chief Executive Officer 602 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 602 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1996-07-10 1998-10-28 Address 602 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836372 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020715002616 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000818002088 2000-08-18 BIENNIAL STATEMENT 2000-07-01
981028002379 1998-10-28 BIENNIAL STATEMENT 1998-07-01
960710000191 1996-07-10 CERTIFICATE OF INCORPORATION 1996-07-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900880 Copyright 1999-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1999-06-08
Termination Date 1999-09-28
Section 0504

Parties

Name BMG SONGS, INC.,
Role Plaintiff
Name NOSHARN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State