Search icon

CHILDREN'S MUSIC LIBRARY, INC.

Headquarter

Company Details

Name: CHILDREN'S MUSIC LIBRARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1962 (63 years ago)
Entity Number: 148698
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O WESTON WOODS STUDIOS, INC., 143 MAIN STREET, NORWALK, CT, United States, 06851
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
PETER WARWICK Chief Executive Officer 557 BROADWAY, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
0008990
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-26 2024-06-26 Address C/O WESTON WOODS STUDIOS, INC., 143 MAIN STREET, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 557 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-02-01 2024-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-02-01 2024-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-06-25 2024-06-26 Address C/O WESTON WOODS STUDIOS, INC., 143 MAIN STREET, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626003870 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220617002411 2022-06-17 BIENNIAL STATEMENT 2022-06-01
200605061319 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180608006455 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160621006122 2016-06-21 BIENNIAL STATEMENT 2016-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State