Search icon

NORTHEAST MUSIC, INC.

Company Details

Name: NORTHEAST MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1982 (43 years ago)
Date of dissolution: 17 Jul 2019
Entity Number: 785987
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 885 NEW LOUDON RD., LATHAM, NY, United States, 12110
Principal Address: 10 PROCTOR CT., LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 885 NEW LOUDON RD., LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOHN BUTTO Chief Executive Officer 10 PROCTOR CT, LOUDONVILLE, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141639045
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Plan Year:
2016
Number Of Participants:
4
Plan Year:
2015
Number Of Participants:
4
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-16 2000-07-21 Address 887 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1995-05-01 1998-07-16 Address 887 NEW LOUDON CT, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-05-28 2000-07-21 Address 10 PROCTOR COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1993-05-28 2000-07-21 Address 10 PROCTOR COURT, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1982-08-05 1995-05-01 Address 887 NEW LOUDON RD, ALBANY, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190717000239 2019-07-17 CERTIFICATE OF DISSOLUTION 2019-07-17
000721002634 2000-07-21 BIENNIAL STATEMENT 2000-08-01
980716002059 1998-07-16 BIENNIAL STATEMENT 1998-08-01
960809002203 1996-08-09 BIENNIAL STATEMENT 1996-08-01
950501002249 1995-05-01 BIENNIAL STATEMENT 1993-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State