Search icon

COTA MUSIC, INC.

Company Details

Name: COTA MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1989 (36 years ago)
Entity Number: 1338070
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CARIANNE MARSHALL Chief Executive Officer 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001309883
Phone:
(310) 441-8600

Latest Filings

Form type:
EFFECT
File number:
333-179167-144
Filing date:
2012-03-16
File:
Form type:
424B3
File number:
333-179167-144
Filing date:
2012-03-16
File:
Form type:
CORRESP
Filing date:
2012-03-14
File:
Form type:
CORRESP
Filing date:
2012-03-06
File:
Form type:
S-4/A
File number:
333-179167-144
Filing date:
2012-03-06
File:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-06 2024-02-06 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-03-19 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319003615 2025-03-19 BIENNIAL STATEMENT 2025-03-19
240206000053 2024-02-02 CERTIFICATE OF CHANGE BY ENTITY 2024-02-02
230308001574 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210326060373 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190326060121 2019-03-26 BIENNIAL STATEMENT 2019-03-01

Court Cases

Court Case Summary

Filing Date:
1994-08-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COTA MUSIC, INC.
Party Role:
Plaintiff
Party Name:
POWER M MUSIC,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State