Name: | 4 STAR MUSIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1945 (80 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 56154 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 145 W 57TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HAROLD ORENSTEIN | DOS Process Agent | 145 W 57TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1965-07-22 | 1969-02-06 | Name | FOUR STAR MUSIC CO., INC. |
1949-05-09 | 1957-12-20 | Address | 146 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1945-06-04 | 1965-07-22 | Name | GOLDEN WEST MELODIES, INC. |
1945-06-04 | 1949-05-09 | Address | 25 WEST 44TH ST., ROOM 611, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-883780 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
Z006714-2 | 1979-09-12 | ASSUMED NAME CORP INITIAL FILING | 1979-09-12 |
734532-3 | 1969-02-06 | CERTIFICATE OF AMENDMENT | 1969-02-06 |
509326-3 | 1965-07-22 | CERTIFICATE OF AMENDMENT | 1965-07-22 |
88863 | 1957-12-20 | CERTIFICATE OF AMENDMENT | 1957-12-20 |
7513-39 | 1949-05-09 | CERTIFICATE OF AMENDMENT | 1949-05-09 |
7047-113 | 1947-07-01 | CERTIFICATE OF AMENDMENT | 1947-07-01 |
6431-106 | 1945-06-04 | CERTIFICATE OF INCORPORATION | 1945-06-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State