-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
CAYMAN MUSIC INC.
Company Details
Name: |
CAYMAN MUSIC INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Nov 1972 (52 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
246170 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
1633 BROADWAY, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
1633 BROADWAY, NEW YORK, NY, 10019
|
History
Start date |
End date |
Type |
Value |
1972-11-08
|
1990-02-13
|
Address
|
221 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C253478-2
|
1997-11-03
|
ASSUMED NAME CORP INITIAL FILING
|
1997-11-03
|
DP-1171389
|
1995-09-27
|
DISSOLUTION BY PROCLAMATION
|
1995-09-27
|
C107332-2
|
1990-02-13
|
CERTIFICATE OF AMENDMENT
|
1990-02-13
|
A884380-2
|
1982-07-08
|
ANNULMENT OF DISSOLUTION
|
1982-07-08
|
DP-4766
|
1981-12-30
|
DISSOLUTION BY PROCLAMATION
|
1981-12-30
|
A26545-4
|
1972-11-08
|
CERTIFICATE OF INCORPORATION
|
1972-11-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9203608
|
Copyright
|
1992-05-18
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-05-18
|
Termination Date |
1993-02-19
|
Section |
1338
|
Parties
Name |
CAYMAN MUSIC INC.
|
Role |
Plaintiff
|
|
Name |
LBSHM RESTAURANT,
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State