Name: | ASSOCIATED MUSIC PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1926 (98 years ago) |
Entity Number: | 23237 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 180 MADISON AVE., 24TH FL., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 3500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOMAS WISE | Chief Executive Officer | 180 MADISON AVE., 24TH FL., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ASSOCIATED MUSIC PUBLISHERS, INC. | DOS Process Agent | 180 MADISON AVE., 24TH FL., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2019-03-20 | Address | 180 MADISON AVE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-01-11 | 2019-03-20 | Address | 180 MADISON AVENUE, FL 24, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2013-01-11 | 2014-12-02 | Address | 1247 6TH STREET, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
2013-01-11 | 2019-03-20 | Address | 180 MADISON AVENUE, FL 24, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-11-24 | 2013-01-11 | Address | 1321 7TH STREET, SUITE 300, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221026002038 | 2022-10-26 | BIENNIAL STATEMENT | 2020-12-01 |
190320060242 | 2019-03-20 | BIENNIAL STATEMENT | 2018-12-01 |
20160209013 | 2016-02-09 | ASSUMED NAME CORP INITIAL FILING | 2016-02-09 |
141202007355 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130111006308 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State