Name: | RHYTHM MUSIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2107283 |
ZIP code: | 13731 |
County: | New York |
Place of Formation: | New York |
Address: | 246 DELAWARE AVE, ANDES, NY, United States, 13731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DAMONE | DOS Process Agent | 246 DELAWARE AVE, ANDES, NY, United States, 13731 |
Name | Role | Address |
---|---|---|
JOSEPH DAMONE | Chief Executive Officer | 246 DELAWARE AVE, ANDES, NY, United States, 13731 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-28 | 2005-02-16 | Address | 350 BLEECKER STREET, #1-B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1999-01-28 | 2005-02-16 | Address | 350 BLEECKER STREET, #1-B, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1997-01-29 | 2005-02-16 | Address | 350 BLEEKER STREET, APT 1B, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936518 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
050216002281 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030107002062 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010105002071 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
990128002135 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
970210000740 | 1997-02-10 | CERTIFICATE OF AMENDMENT | 1997-02-10 |
970129000350 | 1997-01-29 | CERTIFICATE OF INCORPORATION | 1997-01-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State