Search icon

ZOSO MUSIC INC.

Company Details

Name: ZOSO MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1986 (39 years ago)
Entity Number: 1115903
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 4500 Park Granada, #202, Calabasas, CA, United States, 91302
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
RICK RUBIN Chief Executive Officer 4500 PARK GRANADA, #202, CALABASAS, CA, United States, 91302

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 4500 PARK GRANADA, #202, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address PO BOX 9238, CALABASAS, CA, 91372, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2025-01-28 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-09-09 2024-09-09 Address PO BOX 9238, CALABASAS, CA, 91372, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-01-28 Address PO BOX 9238, CALABASAS, CA, 91372, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-01-28 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-09-06 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-08-19 Address PO BOX 9238, CALABASAS, CA, 91372, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-09-09 Address PO BOX 9238, CALABASAS, CA, 91372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128004836 2025-01-28 BIENNIAL STATEMENT 2025-01-28
240909001987 2024-09-06 CERTIFICATE OF CHANGE BY ENTITY 2024-09-06
240819000887 2024-08-16 CERTIFICATE OF CHANGE BY ENTITY 2024-08-16
220920002966 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200910060501 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-116171 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181011002033 2018-10-11 BIENNIAL STATEMENT 2018-09-01
B407283-4 1986-09-30 CERTIFICATE OF INCORPORATION 1986-09-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State