Search icon

PUTUMAYO WORLD MUSIC INC.

Headquarter

Company Details

Name: PUTUMAYO WORLD MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1993 (32 years ago)
Entity Number: 1769325
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 28 WEST 25TH ST, NEW YORK, NY, United States, 10010
Address: ATT AMY CARLIN, 40 WALL ST 32ND FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN STORPER Chief Executive Officer 28 WEST 25TH ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ROSEN GREENBERG BLAHA LLP DOS Process Agent ATT AMY CARLIN, 40 WALL ST 32ND FL, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0879743
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133859806
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 28 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 28 WEST 25TH ST, NEW ORLEANS, LA, 70113, USA (Type of address: Chief Executive Officer)
2013-11-07 2025-04-04 Address ATT AMY CARLIN, 40 WALL ST 32ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-24 2025-04-04 Address 28 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-10-14 2013-11-07 Address ATT AMY CARCIN, 40 WALL ST 32ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004780 2025-04-04 BIENNIAL STATEMENT 2025-04-04
131107006255 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120124002742 2012-01-24 BIENNIAL STATEMENT 2011-11-01
101014002848 2010-10-14 BIENNIAL STATEMENT 2009-11-01
071217002199 2007-12-17 BIENNIAL STATEMENT 2007-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State