Search icon

JANICE COMBS MUSIC HOLDINGS, INC.

Company Details

Name: JANICE COMBS MUSIC HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (31 years ago)
Entity Number: 1858536
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9255 Sunset Blvd, 2nd Floor, West Hollywood, CA, United States, 90069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN COMBS Chief Executive Officer 1710 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-06-13 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-13 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-07-24 2014-06-13 Address 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-12-13 2006-07-24 Address 1710 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001010548 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221014003224 2022-10-14 BIENNIAL STATEMENT 2022-10-01
201016060403 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181003006585 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006947 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State