Search icon

DONEL MUSIC CORP.

Company Details

Name: DONEL MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1972 (53 years ago)
Entity Number: 262284
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 4405 RIDGE RD WEST, ROCHESTER, NY, United States, 14626
Principal Address: 4405 RIDGE RD W, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A STUTZMAN Chief Executive Officer 4405 RIDGE RD W, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
DONEL MUSIC CORP. DOS Process Agent 4405 RIDGE RD WEST, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1996-07-25 2020-07-02 Address 4405 RIDGE RD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1977-09-29 1996-07-25 Address 4405 RIDGE RD. WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1972-07-06 1977-09-29 Address 950 MIDTOWN, NEW YORK, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061076 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160720006001 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140708006200 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120724006093 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100721002714 2010-07-21 BIENNIAL STATEMENT 2010-07-01

Court Cases

Court Case Summary

Filing Date:
2001-02-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
DONEL MUSIC CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State