Entity Number 2190921
Status Active
NameMUSIC MAKERS OF NEW YORK, INC.
CountyNew York
Date of registration 20 Oct 1997 (27 years ago) 20 Oct 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address MUSIC MAKERS OF NEW YORK INC, 1775 YORK AVE #27A, NEW YORK, NY, United States, 10128
Address ZIP code 10128
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROBERT ELLIOTT
Chief Executive Officer
MUSIC MAKERS OF NEW YORK INC, 1775 YORK AVE #27A, NEW YORK, NY, United States, 10128
ROBERT ELLIOT, PRESIDENT
DOS Process Agent
MUSIC MAKERS OF NEW YORK INC, 1775 YORK AVE #27A, NEW YORK, NY, United States, 10128
ROBERT ELLIOTT, PRESIDENT
Agent
MUSIC MAKERS OF NEW YORK INC, 1755 YORK AVE #17E, NEW YORK, NY, 10128
2017-05-01
2021-02-17
Address
MUSIC MAKERS OF NEW YORK INC, 1755 YORK AVE #17E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1999-11-05
2021-02-17
Address
251 W 30TH ST, 3RW, NEW YORK, NY, 10001, 2810, USA (Type of address: Chief Executive Officer)
1999-11-05
2017-05-01
Address
251 W 30TH ST, 3RW, NEW YORK, NY, 10001, 2810, USA (Type of address: Service of Process)
1997-10-20
1999-11-05
Address
292 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
210217060189
2021-02-17
BIENNIAL STATEMENT
2019-10-01
170501000423
2017-05-01
CERTIFICATE OF CHANGE
2017-05-01
131108002145
2013-11-08
BIENNIAL STATEMENT
2013-10-01
111024002307
2011-10-24
BIENNIAL STATEMENT
2011-10-01
091001002175
2009-10-01
BIENNIAL STATEMENT
2009-10-01
071003002784
2007-10-03
BIENNIAL STATEMENT
2007-10-01
051202002629
2005-12-02
BIENNIAL STATEMENT
2005-10-01
031010002073
2003-10-10
BIENNIAL STATEMENT
2003-10-01
011018002152
2001-10-18
BIENNIAL STATEMENT
2001-10-01
991105002258
1999-11-05
BIENNIAL STATEMENT
1999-10-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts