Search icon

WARNER MUSIC INC.

Company Details

Name: WARNER MUSIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1990 (35 years ago)
Entity Number: 1468759
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Address: 1633 Broadway, 7th Floor, New York, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARNER MUSIC INC. SEVERANCE PLAN FOR REGULAR US EMPLOYEES 2023 133565869 2024-10-08 WARNER MUSIC INC 1700
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2005-11-01
Business code 711100
Sponsor’s telephone number 2122752500
Plan sponsor’s mailing address 1633 BROADWAY, NEW YORK, NY, 100196708
Plan sponsor’s address 1633 BROADWAY, NEW YORK, NY, 100196708

Number of participants as of the end of the plan year

Active participants 1803
Retired or separated participants receiving benefits 26

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing KAREN STEINCKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing KAREN STEINCKE
Valid signature Filed with authorized/valid electronic signature
WARNER MUSIC INC. SEVERANCE PLAN FOR REGULAR US EMPLOYEES 2022 133565869 2023-07-27 WARNER MUSIC INC. 1505
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2005-11-01
Business code 711100
Sponsor’s telephone number 2122752500
Plan sponsor’s mailing address 1633 BROADWAY, NEW YORK, NY, 100196708
Plan sponsor’s address 1633 BROADWAY, NEW YORK, NY, 100196708

Number of participants as of the end of the plan year

Active participants 1644
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing KAREN STEINCKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing KAREN STEINCKE
Valid signature Filed with authorized/valid electronic signature

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 1633 Broadway, 7th Floor, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT KYNCL Chief Executive Officer 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-02-07 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-07 2024-08-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-04 2024-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-08-07 2014-08-04 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815001393 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240207000885 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
220830003320 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200825060176 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-18521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180815006198 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160804006848 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140804007073 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120807006043 2012-08-07 BIENNIAL STATEMENT 2012-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703167 Copyright 2007-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-20
Termination Date 2007-06-18
Section 0101
Status Terminated

Parties

Name ANYWHERECD, LLC
Role Plaintiff
Name WARNER MUSIC INC.
Role Defendant
2006472 Copyright 2020-08-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-14
Termination Date 2021-03-11
Date Issue Joined 2020-12-30
Section 0501
Status Terminated

Parties

Name KEATLEY
Role Plaintiff
Name WARNER MUSIC INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State