Search icon

ALFRED MUSIC GROUP INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10003, VAN NUYS, CA, United States, 91410

Chief Executive Officer

Name Role Address
RON MANUS Chief Executive Officer 16320 ROSCOE BLVD, STE 100, VAN NUYS, CA, United States, 91406

Links between entities

Type:
Headquarter of
Company Number:
F05000004010
State:
FLORIDA

History

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)

Filings

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