Search icon

ROY ROGERS MUSIC CO., INC.

Company Details

Name: ROY ROGERS MUSIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1952 (73 years ago)
Date of dissolution: 17 Feb 2022
Entity Number: 84246
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 25 MADISON AVE, 26TH FL - SCA LEGAL DEPT., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM INC. DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, NEW YORK, NY, 12207

Chief Executive Officer

Name Role Address
JONATHAN PLATT Chief Executive Officer 25 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2020-06-25 2022-02-17 Address 25 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-06-01 2020-06-25 Address 25 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-07-10 2016-06-01 Address 550 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-10 2016-06-01 Address 550 MADISON AVE, 27TH FL SCA LEGAL DEPT., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-07-10 2022-02-17 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217001042 2022-02-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-17
200625060334 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180606006710 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601006466 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007127 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State