Search icon

SONY SONGS INC.

Company Details

Name: SONY SONGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1987 (37 years ago)
Date of dissolution: 09 Mar 2010
Entity Number: 1204923
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 550 MADISON AVE 27TH FLR, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN E KOBER Chief Executive Officer 550 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1993-09-29 2006-08-15 Address SONY MUSIC ENTERTAINMENT, 550 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-09-29 2006-08-15 Address SONY MUSIC ENTERTAINMENT INC., 550 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-29 2006-08-15 Address 550 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-04-14 1991-04-03 Name CRGI MUSIC INC.
1987-09-28 1988-04-14 Name BLACKROCK MUSIC INC.
1987-09-28 1993-09-29 Address CBS INC., 51 WEST 52 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100309000571 2010-03-09 CERTIFICATE OF MERGER 2010-03-09
090819002885 2009-08-19 BIENNIAL STATEMENT 2009-09-01
070918002029 2007-09-18 BIENNIAL STATEMENT 2007-09-01
060815002953 2006-08-15 BIENNIAL STATEMENT 2005-09-01
930929003066 1993-09-29 BIENNIAL STATEMENT 1993-09-01
910403000176 1991-04-03 CERTIFICATE OF AMENDMENT 1991-04-03
B627533-4 1988-04-14 CERTIFICATE OF AMENDMENT 1988-04-14
B548860-3 1987-09-28 CERTIFICATE OF INCORPORATION 1987-09-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State