MUSIC MELODY MANOR, INC.

Name: | MUSIC MELODY MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1982 (43 years ago) |
Entity Number: | 774229 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 102 LAWRENCE RD E STE 4, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID D CONSTANTINO | Chief Executive Officer | 13 HENRY BEACH DR, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
MUSIC MELODY MANOR, INC. | DOS Process Agent | 102 LAWRENCE RD E STE 4, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 13 HENRY BEACH DR, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-12-18 | Address | 102 LAWRENCE RD E STE 4, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2016-06-03 | 2018-06-01 | Address | 890 SEVENTH NORTH ST #201, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2015-03-03 | 2016-06-03 | Address | 4155 COUNTY RT 31, GREAT NORTHERN PLAZA, CLAY, NY, 13041, USA (Type of address: Principal Executive Office) |
2015-03-03 | 2016-06-03 | Address | 890 SEVENETH NORTH ST, SUITE 201, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218001584 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
200618060170 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
180601006535 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603007063 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
150303002021 | 2015-03-03 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State