Search icon

MUSIC AT THE ANTHOLOGY, INC.

Company Details

Name: MUSIC AT THE ANTHOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486188
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 260 WEST BROADWAY, SUTIE 5, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RF35Z8UM6SB5 2024-02-08 260 W BROADWAY, STE 5, NEW YORK, NY, 10013, 2260, USA 260 WEST BROADWAY, SUITE 5, NEW YORK, NY, 10013, 2259, USA

Business Information

Doing Business As MUSIC AT THE ANTHOLOGY INC
URL www.matafestival.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-02-10
Initial Registration Date 2014-02-25
Entity Start Date 2001-03-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMANDA GOOKIN
Address 260 WEST BROADWAY, SUITE 5, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name AMANDA GOOKIN
Address 260 WEST BROADWAY, SUITE 5, NEW YORK, NY, 10013, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72RR4 Obsolete Non-Manufacturer 2014-03-07 2024-02-29 No data 2024-02-08

Contact Information

POC AMANDA GOOKIN
Phone +1 212-563-5124
Address 260 W BROADWAY, NEW YORK, NY, 10013 2260, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WEST BROADWAY, SUTIE 5, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-03-15 2016-03-31 Address ROSENMAN & COLIN LLP, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160331000284 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
070212000962 2007-02-12 CERTIFICATE OF CHANGE 2007-02-12
000315000646 2000-03-15 CERTIFICATE OF INCORPORATION 2000-03-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State