Search icon

BARNABY MUSIC CORP.

Company Details

Name: BARNABY MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1957 (68 years ago)
Entity Number: 163175
ZIP code: 65803
County: New York
Place of Formation: New York
Address: 1461 E. Burntwood, Springfield, MO, United States, 65803
Principal Address: 1461 E. BURNTWOOD, SPRINGFIELD, MO, United States, 65803

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ANDREW WILLIAMS Chief Executive Officer 1461 E. BURNTWOOD, SPRINGFIELD, MO, United States, 65803

DOS Process Agent

Name Role Address
PENNY CLAYTON DOS Process Agent 1461 E. Burntwood, Springfield, MO, United States, 65803

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 1461 E. BURNTWOOD, SPRINGFIELD, MO, 65803, USA (Type of address: Chief Executive Officer)
2021-05-11 2025-01-10 Address 1461 E. BURNTWOOD ST.,, SPRINGFIELD, MO, 65803, USA (Type of address: Service of Process)
2021-01-15 2025-01-10 Address 1461 E. BURNTWOOD, SPRINGFIELD, MO, 65803, USA (Type of address: Chief Executive Officer)
2021-01-15 2021-05-11 Address 1461 E. BURNTWOOD, SPRINGFIELD, MO, 65803, USA (Type of address: Service of Process)
2019-03-07 2021-01-15 Address 232 N. CANON DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process)
2013-01-24 2019-03-07 Address 232 N CANON DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process)
2013-01-24 2021-01-15 Address 232 N CANON DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2012-02-09 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2010-08-24 2013-01-24 Address 9601 WILSHIRE BLVD, # 710, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office)
2010-08-24 2013-01-24 Address 2500 WEST HIGHWAY 76, BRANSON, MO, 65616, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110002246 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230110003792 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210511000116 2021-05-11 CERTIFICATE OF AMENDMENT 2021-05-11
210115060521 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190307060964 2019-03-07 BIENNIAL STATEMENT 2019-01-01
170405007289 2017-04-05 BIENNIAL STATEMENT 2017-01-01
150211002086 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130124002322 2013-01-24 BIENNIAL STATEMENT 2013-01-01
120209000957 2012-02-09 CERTIFICATE OF AMENDMENT 2012-02-09
110125003174 2011-01-25 BIENNIAL STATEMENT 2011-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600868 Copyright 1986-09-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1986-09-11
Termination Date 1988-08-11
Date Issue Joined 1986-10-14
Pretrial Conference Date 1987-01-20

Parties

Name BARNABY MUSIC CORP.
Role Plaintiff
Name CATOCTIN BROADC
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State