Search icon

MORLEY INTERNATIONAL MUSIC CORP.

Company Details

Name: MORLEY INTERNATIONAL MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1967 (58 years ago)
Entity Number: 207912
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 39 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORLEY INTERNATIONAL MUSIC CORP. DOS Process Agent 39 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN L. EASTMAN JR Chief Executive Officer 39 W 54TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 39 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-03-27 Address 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-03-31 2023-03-31 Address 39 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-27 Address 39 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-03-15 2023-03-31 Address 41 WEST 54TH STREET, 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-04-11 2021-03-15 Address C/O EASTMAN & EASTMAN, 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-04-03 2023-03-31 Address 39 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-04-03 2019-04-11 Address C/O EASTMAN & EASTMAN, 39 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-01 2007-04-03 Address C/O EASTMAN & EASTMAN, 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000772 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230331000816 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210315060657 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190411002030 2019-04-11 BIENNIAL STATEMENT 2019-03-01
130328002286 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110525003184 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090303002111 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070403002573 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050503002076 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030319002111 2003-03-19 BIENNIAL STATEMENT 2003-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State