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
Name | Role | Address |
---|---|---|
DAN STORPER | Chief Executive Officer | 28 WEST 25TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ROSEN GREENBERG BLAHA LLP | DOS Process Agent | ATT AMY CARLIN, 40 WALL ST 32ND FL, NEW YORK, NY, United States, 10005 |
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) |
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