Search icon

MY CAR MUSIC & PERFORMANCE INC

Company Details

Name: MY CAR MUSIC & PERFORMANCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2010 (15 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 3912823
ZIP code: 10452
County: New York
Place of Formation: New York
Address: 1584 JEROME AVENUE, BRONX, NY, United States, 10452

Contact Details

Phone +1 347-284-3384

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDY R HENRIQUEZ DOS Process Agent 1584 JEROME AVENUE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
EDDY R HENRIQUEZ Chief Executive Officer 1584 JEROME AVENUE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1345147-DCA Inactive Business 2010-02-15 2018-12-31
1345146-DCA Inactive Business 2010-02-15 2018-06-30

History

Start date End date Type Value
2016-07-13 2018-04-10 Address 1584 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2016-07-13 2018-04-10 Address 1584 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2016-07-13 2018-04-10 Address 1584 JEROME AVENUE, #2, BRONX, NY, 10452, USA (Type of address: Service of Process)
2014-06-25 2016-07-13 Address 1584 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2014-06-25 2016-07-13 Address 51 E CLIFFORD PL, #2, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000778 2019-12-30 CERTIFICATE OF DISSOLUTION 2019-12-30
180410006212 2018-04-10 BIENNIAL STATEMENT 2018-02-01
160713006481 2016-07-13 BIENNIAL STATEMENT 2016-02-01
140625002186 2014-06-25 BIENNIAL STATEMENT 2014-02-01
100216000535 2010-02-16 CERTIFICATE OF INCORPORATION 2010-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2523636 RENEWAL INVOICED 2017-01-01 340 Electronics Store Renewal
2370216 RENEWAL INVOICED 2016-06-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1921257 RENEWAL INVOICED 2014-12-22 340 Electronics Store Renewal
1771571 RENEWAL INVOICED 2014-08-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1008000 CNV_TFEE INVOICED 2012-12-12 8.470000267028809 WT and WH - Transaction Fee
1007999 RENEWAL INVOICED 2012-12-12 340 Electronics Store Renewal
1123747 RENEWAL INVOICED 2012-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1008002 CNV_TFEE INVOICED 2010-12-28 6.800000190734863 WT and WH - Transaction Fee
1008001 RENEWAL INVOICED 2010-12-28 340 Electronics Store Renewal
1007697 FINGERPRINT INVOICED 2010-02-25 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State