Name: | ALFRED MUSIC GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1970 (55 years ago) |
Date of dissolution: | 28 Jul 2014 |
Entity Number: | 287015 |
ZIP code: | 91410 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 10003, VAN NUYS, CA, United States, 91410 |
Principal Address: | 16320 ROSCOE BLVD, STE 100, VAN NUYS, CA, United States, 91406 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 10003, VAN NUYS, CA, United States, 91410 |
Name | Role | Address |
---|---|---|
RON MANUS | Chief Executive Officer | 16320 ROSCOE BLVD, STE 100, VAN NUYS, CA, United States, 91406 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-26 | 2010-02-03 | Address | 16320 ROSCOE BLVD, STE 100, VAN NUYS, CA, 91406, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2006-05-26 | Address | 15800 NW 48TH AVE, MIAMI, FL, 33014, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2006-05-26 | Address | 10585 SANTA MONICA BLVD, BURBANK, CA, 91025, 4950, USA (Type of address: Chief Executive Officer) |
1999-08-25 | 2004-01-15 | Address | 15800 N.W. 48TH AVENUE, P.O.BOX 4340, MIAMI, FL, 33014, USA (Type of address: Principal Executive Office) |
1999-08-25 | 2006-05-26 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003487 | 2025-03-12 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2025-03-12 |
140728001011 | 2014-07-28 | CERTIFICATE OF DISSOLUTION | 2014-07-28 |
140122006357 | 2014-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
120222002310 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100203002133 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State