Search icon

SITTING PRETTY MUSIC INC.

Company Details

Name: SITTING PRETTY MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1986 (39 years ago)
Entity Number: 1058948
ZIP code: 90025
County: New York
Place of Formation: New York
Address: 12100 WILSHIRE BLVD, SUITE 925, LOS ANGELES, CA, United States, 90025
Principal Address: C/O COHN REZNICK, 4 BECKER FARM RD, ROSELAND, NJ, United States, 07068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD F ROSENBLATT ESQ DOS Process Agent 12100 WILSHIRE BLVD, SUITE 925, LOS ANGELES, CA, United States, 90025

Chief Executive Officer

Name Role Address
STEVE STEVENS Chief Executive Officer C/O COHN REZNICK, 4 BECKER FARM RD, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2012-04-05 2014-04-28 Address C/O J & H COHN LLP, 4 BECKER FARM RD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2006-04-05 2014-04-28 Address 2049 CENTURY PARK E, STE 3180, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2006-04-05 2014-04-28 Address C/O J H COHEN LLP, 4 BECKER FARM RD, ROSELAND, NJ, 07068, USA (Type of address: Principal Executive Office)
2006-04-05 2012-04-05 Address C/O J & H COHN LLP, 4 BECKER FARM RD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
1998-02-27 2006-04-05 Address C/O WEIDENBAUM RYDER & CO CPA, 720 PALISADE AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140428002183 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120405002178 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100329002582 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080229002296 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060405002544 2006-04-05 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State