Name: | AEOLIAN PIANOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1942 (83 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 53709 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STROOCK & STROOCK & LAVAN | DOS Process Agent | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1970-02-02 | 1970-02-02 | Shares | Share type: PAR VALUE, Number of shares: 5276700, Par value: 0.01 |
1970-02-02 | 1970-02-02 | Shares | Share type: PAR VALUE, Number of shares: 15107, Par value: 100 |
1966-04-29 | 1966-04-29 | Shares | Share type: PAR VALUE, Number of shares: 15107, Par value: 100 |
1966-04-29 | 1970-02-02 | Shares | Share type: PAR VALUE, Number of shares: 15107, Par value: 100 |
1966-04-29 | 1966-04-29 | Shares | Share type: PAR VALUE, Number of shares: 1055340, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-595669 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A665742-3 | 1980-05-02 | CERTIFICATE OF AMENDMENT | 1980-05-02 |
Z2377-2 | 1979-03-08 | ASSUMED NAME CORP INITIAL FILING | 1979-03-08 |
A218212-3 | 1975-03-06 | CERTIFICATE OF AMENDMENT | 1975-03-06 |
811828-4 | 1970-02-02 | CERTIFICATE OF AMENDMENT | 1970-02-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State