Name: | MUSIC HOUSE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1981 (44 years ago) |
Entity Number: | 734965 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 543 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DOMINICI | Chief Executive Officer | 543 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 543 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-23 | 2025-01-31 | Address | 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2025-01-31 | Address | 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003104 | 2025-01-31 | CERTIFICATE OF AMENDMENT | 2025-01-31 |
241223002989 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
140109002198 | 2014-01-09 | BIENNIAL STATEMENT | 2013-11-01 |
111129002354 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091117002077 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State