Search icon

A STARRY NIGHT MUSIC INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARGARET CAROL BELEDO Chief Executive Officer 8 HUGHES TERRACE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 HUGHES TERRACE, YONKERS, NY, United States, 10701

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

Unique Entity ID:
ZANNE5Q5ANM8
CAGE Code:
94S41
UEI Expiration Date:
2022-11-25

Business Information

Division Name:
A STARRY NIGHT MUSIC INC
Activation Date:
2021-09-13
Initial Registration Date:
2021-08-20

Commercial and government entity program

CAGE number:
94S41
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-09-13
SAM Expiration:
2022-11-25

Contact Information

POC:
JOSE PEDRO BELEDO
Corporate URL:
astarrynight.com

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-01 2019-09-03 Breach of Contract No 0.00 Advised to Sue

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20400.00
Total Face Value Of Loan:
87300.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State