Search icon

HEY RUDY MUSIC PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEY RUDY MUSIC PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1996 (29 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 2092229
ZIP code: 11570
County: New York
Place of Formation: New York
Address: SHENKER ZACARESE MARKS LLP, 53 NORTH PARK AVE_STE 51, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: SHENKER ZACARESE MARKS LLP, 53 N PARK AVE_STE 51, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVERY LIPMAN Chief Executive Officer 11 PROSPECT LN, SANDS POINT, NY, United States, 11050

DOS Process Agent

Name Role Address
HEY RUDY MUSIC PUBLISHING, INC. DOS Process Agent SHENKER ZACARESE MARKS LLP, 53 NORTH PARK AVE_STE 51, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2014-12-23 2024-04-10 Address SHENKER ZACARESE MARKS LLP, 53 NORTH PARK AVE_STE 51, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2006-12-05 2014-12-23 Address RUBENSTEIN SHENKER ZACARESE MA, 53 NORTH PARK AVE_STE 51, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2006-12-05 2024-04-10 Address 11 PROSPECT LN, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2006-12-05 2014-12-23 Address RUBENSTEIN SHENKER ZACARESE MA, 53 N PARK AVE_STE 51, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2001-02-06 2006-12-05 Address 11 PROSPECT LN, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410002307 2024-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-26
181210006964 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170201007245 2017-02-01 BIENNIAL STATEMENT 2016-12-01
141223006191 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130103002074 2013-01-03 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State