Name: | MYMI DRUMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2001 (24 years ago) |
Entity Number: | 2650446 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 87 WOODS DRIVE, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 WOODS DRIVE, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
MICHAEL J. DOWNING | Chief Executive Officer | 87 WOODS DRIVE, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-16 | 2014-02-26 | Address | 2012 ROUTE 44, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2003-07-16 | 2014-02-26 | Address | 2012 ROUTE 44, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2014-02-06 | Address | 2012 ROUTE 44, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226006166 | 2014-02-26 | BIENNIAL STATEMENT | 2013-06-01 |
140206000193 | 2014-02-06 | CERTIFICATE OF CHANGE | 2014-02-06 |
110616003310 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090611002038 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070703003053 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050816002955 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
030716002488 | 2003-07-16 | BIENNIAL STATEMENT | 2003-06-01 |
010614000439 | 2001-06-14 | CERTIFICATE OF INCORPORATION | 2001-06-14 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State