Name: | BLACK PAINT MUSIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2010 (15 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 4020895 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 691 HOOSICK STREET, #133, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLACK PAINT MUSIC INC. | DOS Process Agent | 691 HOOSICK STREET, #133, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
RICHARD ZACK | Chief Executive Officer | 691 HOOSICK STREET, #133, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2023-09-06 | Address | 691 HOOSICK STREET, #133, TROY, NY, 12180, USA (Type of address: Service of Process) |
2017-01-04 | 2020-11-02 | Address | 691 HOOSICK STREET, #133, TROY, NY, 12180, USA (Type of address: Service of Process) |
2017-01-04 | 2023-09-06 | Address | 691 HOOSICK STREET, #133, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2016-03-23 | 2017-01-04 | Address | 691 HOOSICK STREET #133, TROY, NY, 12180, USA (Type of address: Service of Process) |
2014-04-25 | 2016-03-23 | Address | 740 HOOSICK ROAD #115, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906003853 | 2023-07-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-24 |
201102061086 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
170104002007 | 2017-01-04 | BIENNIAL STATEMENT | 2016-11-01 |
160323000863 | 2016-03-23 | CERTIFICATE OF CHANGE | 2016-03-23 |
140425000380 | 2014-04-25 | CERTIFICATE OF CHANGE | 2014-04-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State