Entity Name: | MUSIC BOX-VALENTI'S TV, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 14 May 1965 |
Business ALEI: | 0032306 |
Business address: | 97 NOROTON AVENUE, DARIEN, CT, 06820 |
Mailing address: | 221 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Name | Role | Business address | Residence address |
---|---|---|---|
ARTHUR J SYLVESTER | Agent | 1019 POST RD, DARIEN, CT, United States | 12 SUNNYSIDE AVE, DARINE, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL PINE | Officer | 97 NOROTON AVENUE, DARIEN, CT, United States | 221 HOLLOWTREE RIDGE ROAD, DARIEN, CT, 06820, United States |
PETER E. PINE | Officer | 97 NOROTON AVENUE, DARIEN, CT, United States | 221 HOLLOWTREE RIDGE ROAD, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010442214 | 2022-02-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007337572 | 2021-05-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003068205 | 2005-06-30 | No data | Annual Report | Annual Report | 2005 |
0002836257 | 2004-06-02 | 2004-06-02 | Annual Report | Annual Report | 2004 |
0002655028 | 2003-05-28 | 2003-05-28 | Annual Report | Annual Report | 2003 |
0002485339 | 2002-07-03 | 2002-07-03 | Annual Report | Annual Report | 2002 |
0002266713 | 2001-06-01 | 2001-06-01 | Annual Report | Annual Report | 2001 |
0002115671 | 2000-05-19 | 2000-05-19 | Annual Report | Annual Report | 2000 |
0002007283 | 1999-08-04 | 1999-08-04 | Annual Report | Annual Report | 1999 |
0001870943 | 1998-05-01 | 1998-05-01 | Annual Report | Annual Report | 1998 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website