Name: | PEMORA MUSIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1946 (79 years ago) |
Entity Number: | 58675 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 600 OLD COUNTRY RD SUITE 600, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 3206 CLUBHOUSE RD, MERRICK, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD HECHT | DOS Process Agent | 600 OLD COUNTRY RD SUITE 600, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DR STEVEN L MORAND | Chief Executive Officer | 3601 HEMPSTEAD TPKE, STE 205, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2010-06-25 | Address | 350 JERICHO TPKE, STE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2002-04-24 | 2006-05-08 | Address | PEMORA MUSIC PUBLISHING CO INC, 3601 HEMPSTEAD TPKE., STE 205, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2002-04-24 | 2006-05-08 | Address | 3206 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1998-05-14 | 2002-04-24 | Address | 3601 HEMPSTEAD TPKE, SUITE 205, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2002-04-24 | Address | 3206 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705002187 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100625002659 | 2010-06-25 | BIENNIAL STATEMENT | 2010-05-01 |
080513002435 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060508002827 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040525002847 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State