Search icon

144 MUSIC AND ARTS, INC.

Company Details

Name: 144 MUSIC AND ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1999 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2452333
ZIP code: 11530
County: Rockland
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, 315, GARDEN CITY, NY, United States, 11530
Principal Address: 41 RIVER RD, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 GARDEN CITY PLAZA, 315, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
BENJAMIN GEIZHALS, ESQ. Agent 200 GARDEN CITY PLAZA, SUITE 315, GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
DAVID C GROSS Chief Executive Officer PO BOX 317, PIERMONT, NY, United States, 10968

History

Start date End date Type Value
2007-12-24 2010-04-20 Address 400 GARDEN CITY PLAZA, # 315, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-02-21 2007-12-24 Address DAVIDOFF MALITO & HUTCHER LLP, 200 GARDEN CITY PLAZA STE 315, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-02-21 2010-04-20 Address 99 MAIN ST STE 203, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2006-02-21 2010-04-20 Address 99 MAIN ST STE 203, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2003-12-04 2006-02-21 Address 41 RIVER RD, GRANDVIEW, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-12-04 2006-02-21 Address 41 RIVER RD, GRANDVIEW, NY, 10960, USA (Type of address: Principal Executive Office)
2003-07-31 2006-02-21 Address DAVIDOFF & MALITO LLP, 200 GARDEN CITY PLZ SUITE 315, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-05-01 2003-07-31 Address 200 GARDEN CITY PLAZA, SUITE 315, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-12-21 2003-05-01 Address 251 WEST NYACK ROAD, P.O. BOX 307, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152048 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100420002944 2010-04-20 BIENNIAL STATEMENT 2009-12-01
071224003096 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060221002856 2006-02-21 BIENNIAL STATEMENT 2005-12-01
031204002009 2003-12-04 BIENNIAL STATEMENT 2003-12-01
030731000718 2003-07-31 CERTIFICATE OF AMENDMENT 2003-07-31
030501000503 2003-05-01 CERTIFICATE OF CHANGE 2003-05-01
991221000559 1999-12-21 CERTIFICATE OF INCORPORATION 1999-12-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State