Name: | STORY SONGS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1972 (53 years ago) |
Date of dissolution: | 16 Mar 2022 |
Entity Number: | 322238 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 16 GERARD ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA CHAPIN | Chief Executive Officer | 16 GERARD ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
FRANKFURT KURNIT KLEIN & SELZ | DOS Process Agent | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-03 | 2022-07-17 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-02-16 | 2022-07-17 | Address | 16 GERARD ST, HUNTINGTON, NY, 11743, 2705, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2006-02-16 | Address | 196 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2002-01-28 | 2006-02-16 | Address | 196 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2000-01-31 | 2012-02-03 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220717000324 | 2022-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-16 |
140311002213 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120203002473 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100201002704 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080114003553 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State