Search icon

UNIVERSAL MUSIC PUBLISHING, INC.

Company Details

Name: UNIVERSAL MUSIC PUBLISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1999 (26 years ago)
Entity Number: 2366059
ZIP code: 90017
County: New York
Place of Formation: Delaware
Address: 818 WEST 7TH STREET, LOS ANGELES, CA, United States, 90017
Principal Address: 2100 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 818 WEST 7TH STREET, LOS ANGELES, CA, United States, 90017

Chief Executive Officer

Name Role Address
JODY GERSON Chief Executive Officer 2100 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 2100 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2023-07-08 2025-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-08 2023-07-08 Address 2100 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2023-07-08 2025-04-21 Address 2100 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2023-07-08 2025-04-21 Address 818 WEST 7TH STREET, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421003316 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230708001245 2023-07-08 BIENNIAL STATEMENT 2023-04-01
210419060696 2021-04-19 BIENNIAL STATEMENT 2021-04-01
SR-28960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State