Name: | GREAT SOUTH BAY MUSIC GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2010 (15 years ago) |
Date of dissolution: | 03 Sep 2015 |
Entity Number: | 4004814 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 49 MULFORD STREET, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 MULFORD STREET, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
TRAVIS MCFETRIDGE | Agent | 49 MULFORD STREET, PATCHOGUE, NY, 11772 |
Name | Role | Address |
---|---|---|
TRAVIS ALLEN MCFETRIDGE | Chief Executive Officer | GREAT SOUTH BAY MUSIC GROUP, 49 MULFORD STREET, PATCHOGUE, NY, United States, 11772 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150903000740 | 2015-09-03 | CERTIFICATE OF DISSOLUTION | 2015-09-03 |
141014006728 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121009006632 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101007000761 | 2010-10-07 | CERTIFICATE OF INCORPORATION | 2010-10-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1529357707 | 2020-05-01 | 0235 | PPP | Great South Bay Music Group Inc. 26 Station Road, Bellport, NY, 11713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6922218401 | 2021-02-11 | 0235 | PPS | 26 Station Rd Great South Bay Music Group Inc, Bellport, NY, 11713-5000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State