Name: | NATIONAL HARP & MUSIC SERVICE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1977 (48 years ago) |
Date of dissolution: | 02 Mar 2022 |
Entity Number: | 451014 |
ZIP code: | 47401 |
County: | New York |
Place of Formation: | New York |
Address: | 3901 E. 3RD STREET, BLOOMINGTON, IN, United States, 47401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE ABBOTT | DOS Process Agent | 3901 E. 3RD STREET, BLOOMINGTON, IN, United States, 47401 |
Name | Role | Address |
---|---|---|
MICHELLE ABBOTT | Chief Executive Officer | 3901 E. 3RD STREET, BLOOMINGTON, IN, United States, 47401 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 3901 E. 3RD STREET, BLOOMINGTON, IN, 47401, USA (Type of address: Service of Process) |
2021-05-06 | 2022-07-10 | Address | 3901 E. 3RD STREET, BLOOMINGTON, IN, 47401, USA (Type of address: Service of Process) |
2021-05-06 | 2021-05-06 | Address | 3901 E. 3RD STREET, BLOOMINGTON, IN, 47401, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2022-07-10 | Address | 3901 E. 3RD STREET, BLOOMINGTON, IN, 47401, USA (Type of address: Chief Executive Officer) |
2013-12-04 | 2021-05-06 | Address | 312-A S SWAIN AVE, BLOOMINGTON, IN, 47401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220710000349 | 2022-03-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-02 |
210506061844 | 2021-05-06 | BIENNIAL STATEMENT | 2019-10-01 |
210506060351 | 2021-05-06 | BIENNIAL STATEMENT | 2019-10-01 |
131204002040 | 2013-12-04 | BIENNIAL STATEMENT | 2013-10-01 |
131107000803 | 2013-11-07 | ANNULMENT OF DISSOLUTION | 2013-11-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State