Search icon

PEPAMAR MUSIC CORP.

Company Details

Name: PEPAMAR MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1962 (63 years ago)
Entity Number: 146171
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 100

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1309922 10585 SANTA MONICA BLVD., LOS ANGELES, CA, 90025 10585 SANTA MONICA BLVD., LOS ANGELES, CA, 90025 (310) 441-8600

Filings since 2012-03-16

Form type EFFECT
File number 333-179167-121
Filing date 2012-03-16
File View File

Filings since 2012-03-16

Form type 424B3
File number 333-179167-121
Filing date 2012-03-16
File View File

Filings since 2012-03-14

Form type CORRESP
Filing date 2012-03-14
File View File

Filings since 2012-03-06

Form type CORRESP
Filing date 2012-03-06
File View File

Filings since 2012-03-06

Form type S-4/A
File number 333-179167-121
Filing date 2012-03-06
File View File

Filings since 2012-02-15

Form type UPLOAD
Filing date 2012-02-15
File View File

Filings since 2012-01-25

Form type S-4
File number 333-179167-121
Filing date 2012-01-25
File View File

Filings since 2005-02-09

Form type S-4/A
File number 333-121322-72
Filing date 2005-02-09
File View File

Filings since 2005-01-24

Form type S-4/A
File number 333-121322-72
Filing date 2005-01-24
File View File

Filings since 2005-01-21

Form type S-4/A
File number 333-121322-72
Filing date 2005-01-21
File View File

Filings since 2004-12-16

Form type S-4
File number 333-121322-72
Filing date 2004-12-16
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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
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)
2020-03-26 2024-02-07 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-09 2020-03-26 Address 10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2012-03-08 2016-03-09 Address 10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2008-06-11 2019-01-28 Address 818 WEST SEVENTH ST, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process)
2008-06-11 2012-03-08 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-03-02 2020-03-26 Address 10585 SANTA MONICA BLVD., LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2006-03-02 2008-06-11 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000345 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
220331001394 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200326060121 2020-03-26 BIENNIAL STATEMENT 2020-03-01
SR-1957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1956 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180314006061 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160309006179 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140303006108 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120308002869 2012-03-08 BIENNIAL STATEMENT 2012-03-01
100209002537 2010-02-09 BIENNIAL STATEMENT 2010-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State