Search icon

SANGA MUSIC INC.

Company Details

Name: SANGA MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1957 (68 years ago)
Entity Number: 163849
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 83 GOODHILL ROAD, WESTON, CT, United States, 06880
Address: 111 WEST 57TH ST, STE 1120, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED HELLERMAN Chief Executive Officer 83 GOODHILL ROAD, WESTON, CT, United States, 06880

DOS Process Agent

Name Role Address
SHUCAT ARRON HAPER WEBER & HERBSMAN LLP DOS Process Agent 111 WEST 57TH ST, STE 1120, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-03-20 2009-08-13 Address 250 W 57TH ST, STE 1218, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2007-03-20 2009-08-13 Address 250 W 57TH ST, STE 1218, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2007-03-20 2009-08-13 Address 250 W 57TH ST, STE 1218, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2001-04-04 2007-03-20 Address 250 W 57TH ST, STE 1218, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2001-04-04 2007-03-20 Address 250 W 57TH ST, STE 1218, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090813003027 2009-08-13 BIENNIAL STATEMENT 2009-03-01
070320002759 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050419002754 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030303002211 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010404002804 2001-04-04 BIENNIAL STATEMENT 2001-03-01

Court Cases

Court Case Summary

Filing Date:
1992-11-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SANGA MUSIC INC.
Party Role:
Plaintiff
Party Name:
EMI BLACKWOOD MUSIC,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State