Search icon

CENTURY EDDY MUSIC PRODUCTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS COTE Chief Executive Officer 35 FOXWOOD DR, GILBERTSVILLE, PA, United States, 19525

History

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

Filings

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