Name: | AKRON MUSIC STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2009 (16 years ago) |
Entity Number: | 3766615 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 528 BRIBANE BUILDING, BUFFALO, NY, United States, 14203 |
Principal Address: | 5 PARK WALK, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACEY A NICASTRO | Chief Executive Officer | 39 MAIN STREET, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
JOHN J LAVIN | DOS Process Agent | 528 BRIBANE BUILDING, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 39 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-03-06 | Address | 528 BRIBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2019-01-09 | 2021-01-05 | Address | 528 BRIBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2017-01-09 | 2019-01-09 | Address | 39 MAIN ST, AKRON, NY, 14001, USA (Type of address: Service of Process) |
2013-01-08 | 2019-01-09 | Address | 39 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2013-01-08 | 2025-03-06 | Address | 39 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2013-01-08 | Address | 39 MAIN STREET / SUITE 3, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2011-02-04 | 2013-01-08 | Address | 39 MAIN STREET / SUITE 3, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2017-01-09 | Address | 403 MAIN STREET / SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2009-01-23 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003202 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
210105062170 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190109060892 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170109007517 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150106006156 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130108007005 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110204002151 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090123000467 | 2009-01-23 | CERTIFICATE OF INCORPORATION | 2009-01-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3330665008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State