Search icon

CHAIR-0-PLANE MUSIC, INC.

Company Details

Name: CHAIR-0-PLANE MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027232
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 400 West 43rd Street, Apt 42R, 42R, New York, NY, United States, 10036
Principal Address: 400 WEST 43RD STREET, Apt. 42R, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW SELMAN DOS Process Agent 400 West 43rd Street, Apt 42R, 42R, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
MATTHEW SELMAN Chief Executive Officer 400 WEST 43RD STREET, APT 42R, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 400 WEST 43RD STREET, STE 7M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 400 WEST 43RD STREET, APT 42R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 400 WEST 43RD STREET, APT 42R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-03-04 Address 400 WEST 43RD STREET, STE 7M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-03-04 Address 400 WEST 43RD STREET, APT 42R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2024-03-04 Address 400 West 43rd Street, Apt 42R, 42R, New York, NY, 10036, USA (Type of address: Service of Process)
2023-05-25 2023-05-25 Address 400 WEST 43RD STREET, STE 7M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-04-25 2023-05-25 Address 400 W. 43RD ST, APT. 7M, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-25 2023-05-25 Address 400 WEST 43RD STREET, STE 7M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304005889 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230525004103 2023-05-25 BIENNIAL STATEMENT 2022-03-01
140306007130 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120425002810 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100507002250 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080313003043 2008-03-13 BIENNIAL STATEMENT 2008-03-01
040316000708 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State