POMUS SONGS, INC.

Name: | POMUS SONGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1992 (33 years ago) |
Entity Number: | 1625190 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WILLIAM M. BRATTON, 200 WEST 58TH STREET, 9B, NEW YORK, NY, United States, 10019 |
Principal Address: | 200 WEST 58TH STREET, 9B, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
POMUS SONGS, INC. | DOS Process Agent | C/O WILLIAM M. BRATTON, 200 WEST 58TH STREET, 9B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM M. BRATTON | Chief Executive Officer | 200 WEST 58TH STREET, 9B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2018-04-04 | Address | C/O WILLIAM M. BRATTON, 26 BEAVER ST / 2ND FL, NEW YORK, NY, 10004, 2311, USA (Type of address: Service of Process) |
2002-06-12 | 2018-04-04 | Address | 26 BEAVER ST / 2ND FL, NEW YORK, NY, 10004, 2311, USA (Type of address: Principal Executive Office) |
2002-06-12 | 2018-04-04 | Address | 26 BEAVER ST / 2ND FL, NEW YORK, NY, 10004, 2311, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2002-06-12 | Address | 262 RIDGEWOOD AVE, GLEN RIDGE, NJ, 07028, USA (Type of address: Principal Executive Office) |
1996-04-25 | 2002-06-12 | Address | 262 RIDGEWOOD AVE, GLEN RIDGE, NJ, 07028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060099 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180404007155 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
140509006751 | 2014-05-09 | BIENNIAL STATEMENT | 2014-04-01 |
120605002444 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100422002579 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State