Name: | COTILLION MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1967 (57 years ago) |
Entity Number: | 216784 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GUY MOOT | Chief Executive Officer | 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-18 | 2024-02-06 | Address | 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206000054 | 2024-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-02 |
231218002062 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
211216003054 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191213060340 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
SR-2717 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State