Search icon

MYMI DRUMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 WOODS DRIVE, CLINTON CORNERS, NY, United States, 12514

Chief Executive Officer

Name Role Address
MICHAEL J. DOWNING Chief Executive Officer 87 WOODS DRIVE, CLINTON CORNERS, NY, United States, 12514

History

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)

Filings

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