Name: | MONTGOMERY MUSIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1949 (76 years ago) |
Date of dissolution: | 03 Sep 2002 |
Entity Number: | 61086 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 520 LIBERTY BUILDING, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DANIEL R. FLETCHER | Chief Executive Officer | 520 LIBERTY BUILDING, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-24 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-11-24 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-08-11 | 1986-11-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-08-11 | 1986-11-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1949-01-13 | 1976-08-11 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020903000036 | 2002-09-03 | CERTIFICATE OF DISSOLUTION | 2002-09-03 |
990914001209 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
990216002072 | 1999-02-16 | BIENNIAL STATEMENT | 1999-01-01 |
970306002578 | 1997-03-06 | BIENNIAL STATEMENT | 1997-01-01 |
940201002430 | 1994-02-01 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State