Search icon

BEGONIA MELODIES, INC.

Company Details

Name: BEGONIA MELODIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1974 (51 years ago)
Date of dissolution: 12 Apr 2019
Entity Number: 353551
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1880 CENTRUY PARK EAST #1600, LOS ANGELES, CA, United States, 90067
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CAROLE SAGER Chief Executive Officer 1880 CENTURY PARK EAST #1600, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2002-10-15 2006-11-03 Address 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, 90064, USA (Type of address: Principal Executive Office)
2002-10-15 2006-11-03 Address 11400 W OLYMPIC BLVD / #550, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2000-10-30 2002-10-15 Address 10960 WILSHIRE BLVD, STE 2150, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2000-10-30 2002-10-15 Address 10960 WILSHIRE BLVD, STE 2150, LOS ANGELES, CA, 90024, USA (Type of address: Principal Executive Office)
1999-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190412000500 2019-04-12 CERTIFICATE OF DISSOLUTION 2019-04-12
SR-5155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5154 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150217000155 2015-02-17 ANNULMENT OF DISSOLUTION 2015-02-17
DP-2106562 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State