Search icon

MAE GIRL MUSIC, INC.

Company Details

Name: MAE GIRL MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1984 (41 years ago)
Entity Number: 948100
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 12 WILWADE RD, GREAT NECK, NY, United States, 11020
Principal Address: 12 WILWADE RD., GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAE GIRL MUSIC, INC. DOS Process Agent 12 WILWADE RD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
JULIE EIGENBERG Chief Executive Officer 12 WILWADE RD., GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 12 WILWADE RD., GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2020-10-02 2025-01-15 Address 12 WILWADE RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2018-10-01 2020-10-02 Address 1 CANTERBURY GREEN, STANFORD, CT, 06901, USA (Type of address: Service of Process)
2006-10-11 2018-10-01 Address 300 ATLANTIC ST, STANFORD, CT, 06901, 3522, USA (Type of address: Service of Process)
1996-10-10 2006-10-11 Address 1 LANDMARK SQ, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1992-11-06 2025-01-15 Address 12 WILWADE RD., GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1992-11-06 1996-10-10 Address C/O SM GOLD, 1 LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1984-10-04 1992-11-06 Address KOTKIN, % S.M. GOLD, ESQ, 2 LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1984-10-04 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115002653 2025-01-15 BIENNIAL STATEMENT 2025-01-15
201002061410 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006545 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141001006246 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121026006196 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101014002951 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081002003251 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061011002930 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041108002314 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020924002632 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State