Name: | JOHN KEAL MUSIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1976 (49 years ago) |
Entity Number: | 390475 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 819 Livingston Ave, Albany, NY, United States, 12206 |
Principal Address: | 819 LIVINGSTON AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER TROMBLEY | Chief Executive Officer | 436 FORD ROAD, OLD CHATHAM, NY, United States, 12136 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 819 Livingston Ave, Albany, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2010-01-27 | Address | 42 DOVE ST, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2008-01-04 | Address | 819 LIVINGSTON AVE, ALBANY, NY, 12206, 2004, USA (Type of address: Chief Executive Officer) |
1976-01-29 | 1995-08-01 | Address | 622 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415001052 | 2022-04-15 | BIENNIAL STATEMENT | 2022-01-01 |
140207002136 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120302002276 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100127002286 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080104003336 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State