Search icon

ALLEGRO MUSIC PARK, INC.

Company Details

Name: ALLEGRO MUSIC PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2002 (23 years ago)
Date of dissolution: 21 Jul 2016
Entity Number: 2713946
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 160-01 HORACE HARDING EXPY, FRESH MEADOWS, NY, United States, 11365
Principal Address: 160-01 HORACE HARDING EXPY, FRESH MEADOW, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-01 HORACE HARDING EXPY, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
JAMES C PARK Chief Executive Officer 160-01 HORACE HARDING EXPY, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2008-01-03 2014-02-07 Address 159-11 HORACE HARDING EXPY, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
2004-01-08 2008-01-03 Address ARK, 159-11 HORACE HARDING EXPY, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
2004-01-08 2014-02-07 Address 159-11 HORACE HARDING EXPY, FRESH MEADOW, NY, 11365, USA (Type of address: Principal Executive Office)
2002-01-02 2014-02-07 Address 159-11 HORACE HARDING EXPY, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160721000704 2016-07-21 CERTIFICATE OF DISSOLUTION 2016-07-21
140207002192 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120125002154 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100114002245 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080103002212 2008-01-03 BIENNIAL STATEMENT 2008-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State