Search icon

W CHAPPELL MUSIC CORP.

Company Details

Name: W CHAPPELL MUSIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411546
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021
Address: 80 STATE STREET, ALBANY, NY, United States, 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
GUY MOOT Chief Executive Officer 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-01-24 2024-01-24 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-07 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-01-24 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-12 2020-01-13 Address 10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, 4950, USA (Type of address: Chief Executive Officer)
2012-01-06 2016-01-12 Address 10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, 4950, USA (Type of address: Chief Executive Officer)
2010-01-05 2012-01-06 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-02-01 2010-01-05 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000732 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
240124001564 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220124001234 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200113060291 2020-01-13 BIENNIAL STATEMENT 2020-01-01
190904000069 2019-09-04 CERTIFICATE OF AMENDMENT 2019-09-04
SR-18139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180109006306 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160112006199 2016-01-12 BIENNIAL STATEMENT 2016-01-01
140102006032 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120106002214 2012-01-06 BIENNIAL STATEMENT 2012-01-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State