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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 GARDEN CITY PLAZA, 315, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
BENJAMIN GEIZHALS, ESQ. | Agent | 200 GARDEN CITY PLAZA, SUITE 315, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
DAVID C GROSS | Chief Executive Officer | PO BOX 317, PIERMONT, NY, United States, 10968 |
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) |
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