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
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM INC. | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, NEW YORK, NY, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN PLATT | Chief Executive Officer | 25 MADISON AVE, NEW YORK, NY, United States, 10010 |
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) |
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