Search icon

SONGFEST MUSIC CORP.

Company Details

Name: SONGFEST MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1956 (69 years ago)
Entity Number: 107581
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O JA LAROSSA CPA PC, 505 8TH AVE SUITE 12A01, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA TANNENBAUM Chief Executive Officer C/O JA LA ROSSA CPA PC, 505 8TH AVE SUITE 12A01, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JA LAROSSA CPA PC, 505 8TH AVE SUITE 12A01, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-08-11 2018-06-05 Address 16 RIVERS EDGE DRIVE, #504, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1995-04-11 2016-08-11 Address 1650 BROADWAY, NEW YORK, NY, 10019, 6833, USA (Type of address: Chief Executive Officer)
1995-04-11 2016-08-11 Address 1650 BROADWAY, NEW YORK, NY, 10019, 6833, USA (Type of address: Principal Executive Office)
1995-04-11 2016-08-11 Address 1650 BROADWAY, NEW YORK, NY, 10019, 6833, USA (Type of address: Service of Process)
1958-11-21 1995-04-11 Address 200 W. 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061469 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180605006343 2018-06-05 BIENNIAL STATEMENT 2018-03-01
160811002012 2016-08-11 BIENNIAL STATEMENT 2016-03-01
100330002400 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080304002765 2008-03-04 BIENNIAL STATEMENT 2008-03-01

Court Cases

Court Case Summary

Filing Date:
2000-05-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SONGFEST MUSIC CORP.
Party Role:
Plaintiff
Party Name:
KNITTING FACTORY,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State