MIDDER MUSIC PUBLISHING INC.

Name: | MIDDER MUSIC PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2097201 |
ZIP code: | 06850 |
County: | New York |
Place of Formation: | New York |
Address: | 1 MEETING GROVE LN, NORWALK, CT, United States, 06850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MEETING GROVE LN, NORWALK, CT, United States, 06850 |
Name | Role | Address |
---|---|---|
DAVID FRIEDMAN | Chief Executive Officer | 1 MEETING GROVE LN, NORWALK, CT, United States, 06850 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2006-12-08 | Address | 275 W 96TH ST, 30A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2002-12-09 | 2006-12-08 | Address | 275 WEST 96TH STREET, #30A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2006-12-08 | Address | 275 W 96TH ST, 30A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2002-12-09 | Address | 275 WEST 96TH ST, #30A, NEW YORK, NY, 10025, 6271, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2002-12-09 | Address | 275 W 96TH ST #32G, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1812884 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
081203003334 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061208002842 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050110002492 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021209002651 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State