ALLEGRO MUSICAL MERCHANDISE CO. INC.

Name: | ALLEGRO MUSICAL MERCHANDISE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1982 (43 years ago) |
Date of dissolution: | 14 Sep 2007 |
Entity Number: | 788098 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 651 ZENA HIGHWOODS RD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD P SUROWITZ | Chief Executive Officer | 651 ZENA HIGHWOODS RD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 651 ZENA HIGHWOODS RD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-09 | 2006-08-03 | Address | 71 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2000-08-09 | 2006-08-03 | Address | 71 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2000-08-09 | 2006-08-03 | Address | 71 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1993-03-19 | 2000-08-09 | Address | 73 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2000-08-09 | Address | 73 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070914000535 | 2007-09-14 | CERTIFICATE OF DISSOLUTION | 2007-09-14 |
060803002870 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040927002513 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
020723002817 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000809002166 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State