Name: | FAMILY MELODY CENTER OF PATCHOGUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1968 (57 years ago) |
Date of dissolution: | 25 Mar 1998 |
Entity Number: | 229911 |
ZIP code: | 11771 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77 SOUTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11771 |
Principal Address: | 77 SO. OCEAN AVE, PATCHOGUE, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 SOUTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
JOSEPH ROSEN | Chief Executive Officer | 77 SO. OCEAN AVE, PATCHOGUE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 1993-11-01 | Address | 77 SO. OCEAN AVE, PATCHOGUE, NY, 11771, USA (Type of address: Service of Process) |
1968-11-01 | 1992-12-29 | Address | 77 SOUTH OCEAN AVE, PATCHOGUE, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1360258 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
961112002356 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
C235576-2 | 1996-05-28 | ASSUMED NAME CORP INITIAL FILING | 1996-05-28 |
931101003136 | 1993-11-01 | BIENNIAL STATEMENT | 1993-11-01 |
921229002606 | 1992-12-29 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State