A STARRY NIGHT MUSIC INC.

Name: | A STARRY NIGHT MUSIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2007 (18 years ago) |
Entity Number: | 3506399 |
ZIP code: | 10701 |
County: | New York |
Place of Formation: | New York |
Address: | 8 HUGHES TERRACE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 2
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET CAROL BELEDO | Chief Executive Officer | 8 HUGHES TERRACE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 HUGHES TERRACE, YONKERS, NY, United States, 10701 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-11-24 | 2015-01-23 | Address | 8 HUGHES TERRACE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2012-10-22 | 2014-11-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2015-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-20 | 2012-09-19 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-04-20 | 2012-10-22 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150123000227 | 2015-01-23 | CERTIFICATE OF CHANGE | 2015-01-23 |
141124002028 | 2014-11-24 | BIENNIAL STATEMENT | 2013-04-01 |
121022000951 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120919001021 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
090409002119 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-08-01 | 2019-09-03 | Breach of Contract | No | 0.00 | Advised to Sue |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State