Name: | NORTH CREEK MUSIC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2006 (18 years ago) |
Date of dissolution: | 04 Dec 2014 |
Entity Number: | 3450817 |
ZIP code: | 86325 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 3520 W FAIRWAY CIRCLE, CORNVILLE, AZ, United States, 86325 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTH CREEK MUSIC SYSTEMS, INC. | DOS Process Agent | 3520 W FAIRWAY CIRCLE, CORNVILLE, AZ, United States, 86325 |
Name | Role | Address |
---|---|---|
GEORGE SHORT | Chief Executive Officer | 3520 W FAIRWAY CIRCLE, CORNVILLE, AZ, United States, 86325 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2012-12-27 | Address | PO BOX 1120, 2508 MAIN STREET, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2008-12-09 | 2012-12-27 | Address | 186 PARK AVE, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office) |
2008-12-09 | 2012-12-27 | Address | PO BOX 1120, 2508 MAIN ST, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2006-12-18 | 2008-12-09 | Address | 2508 MAIN STREET (ROUTE 28), THENDARA, NY, 13472, 1120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141204000757 | 2014-12-04 | CERTIFICATE OF DISSOLUTION | 2014-12-04 |
121227006272 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
101210002675 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081209002474 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061218000778 | 2006-12-18 | CERTIFICATE OF INCORPORATION | 2006-12-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State