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
Name | Role | Address |
---|---|---|
GERALD F ROSENBLATT ESQ | DOS Process Agent | 12100 WILSHIRE BLVD, SUITE 925, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
STEVE STEVENS | Chief Executive Officer | C/O COHN REZNICK, 4 BECKER FARM RD, ROSELAND, NJ, United States, 07068 |
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) |
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