Search icon

HILLSDALE MUSIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLSDALE MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1977 (48 years ago)
Entity Number: 428149
ZIP code: 10018
County: Columbia
Place of Formation: New York
Address: C/O Bonadio Group, 1040 Avenue of the Americas, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
HILLSDALE MUSIC, INC. DOS Process Agent C/O Bonadio Group, 1040 Avenue of the Americas, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LYNN AHRENS Chief Executive Officer C/O BONADIO GROUP, 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132893293
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-18 2023-05-18 Address C/O BONADIO GROUP, 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address C/O GANER, 1995 BROADWAY, 16TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-07-27 2023-05-18 Address C/O GANER, 1995 BROADWAY, 16TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-07-27 2023-05-18 Address C/O GANER, 1995 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1977-03-23 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
230518002144 2023-05-18 BIENNIAL STATEMENT 2023-03-01
210302061047 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060399 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006702 2017-03-01 BIENNIAL STATEMENT 2017-03-01
20170214090 2017-02-14 ASSUMED NAME LLC INITIAL FILING 2017-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State