CALAYUNCO MUSIC, LTD.

Name: | CALAYUNCO MUSIC, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2965466 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LAURICELLA | Chief Executive Officer | 15 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-04 | 2010-03-19 | Address | 554 WASHINGTON AVE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2006-05-04 | 2010-03-19 | Address | 554 WASHINGTON AVE, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
2003-10-15 | 2010-03-19 | Address | 554 WASHINGTON AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1930397 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100505000135 | 2010-05-05 | CERTIFICATE OF AMENDMENT | 2010-05-05 |
100319003207 | 2010-03-19 | BIENNIAL STATEMENT | 2009-10-01 |
100225000755 | 2010-02-25 | ERRONEOUS ENTRY | 2010-02-25 |
DP-1789826 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State