Name: | CENTURY EDDY MUSIC PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2024 |
Entity Number: | 4100662 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS COTE | Chief Executive Officer | 35 FOXWOOD DR, GILBERTSVILLE, PA, United States, 19525 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 35 FOXWOOD DR, GILBERTSVILLE, PA, 19525, 7703, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 35 FOXWOOD DR, GILBERTSVILLE, PA, 19525, 7703, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2024-10-04 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-05-04 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2023-05-04 | Address | 3 CLINTON ST APT 1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2024-10-04 | Address | 3 CLINTON ST APT 1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-30 | 2022-09-28 | Address | 418 broadway ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-30 | 2023-05-04 | Address | 3 CLINTON ST APT 1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004001569 | 2024-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-23 |
230504000070 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220928023823 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220630001253 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
130530002364 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110531000379 | 2011-05-31 | CERTIFICATE OF INCORPORATION | 2011-05-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State