-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
BROOKLYN MUSIC LTD.
Company Details
Name: |
BROOKLYN MUSIC LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Aug 1996 (29 years ago)
|
Date of dissolution: |
31 Dec 2003 |
Entity Number: |
2062049 |
ZIP code: |
11201
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
57 FRONT ST 3RD FLR EAST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
FRANK BABAR
|
DOS Process Agent
|
57 FRONT ST 3RD FLR EAST, BROOKLYN, NY, United States, 11201
|
Chief Executive Officer
Name |
Role |
Address |
FRANK BABAR
|
Chief Executive Officer
|
57 FRONT ST 3RD FLR EAST, BROOKLYN, NY, United States, 11201
|
History
Start date |
End date |
Type |
Value |
1996-08-30
|
1998-07-17
|
Address
|
57 FRONT STREET 3RD FL. EAST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1683686
|
2003-12-31
|
DISSOLUTION BY PROCLAMATION
|
2003-12-31
|
000808002698
|
2000-08-08
|
BIENNIAL STATEMENT
|
2000-08-01
|
980717002396
|
1998-07-17
|
BIENNIAL STATEMENT
|
1998-08-01
|
960830000515
|
1996-08-30
|
CERTIFICATE OF INCORPORATION
|
1996-08-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0009331
|
Copyright
|
2000-12-08
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
monetary award only
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2000-12-08
|
Termination Date |
2004-09-27
|
Date Issue Joined |
2001-07-16
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
BARRERA,
|
Role |
Plaintiff
|
|
Name |
BROOKLYN MUSIC LTD.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State