Search icon

SOUTHERN MUSIC PUBLISHING CO., INC.

Headquarter

Company Details

Name: SOUTHERN MUSIC PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1928 (97 years ago)
Entity Number: 24648
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 152 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY MEGAN PEER Chief Executive Officer 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SOUTHERN MUSIC PUBLISHING CO., INC. DOS Process Agent 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F96000004771
State:
FLORIDA

Legal Entity Identifier

LEI Number:
AJ6WLUIGNQC2GWLHIZ61

Registration Details:

Initial Registration Date:
2012-09-12
Next Renewal Date:
2023-10-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2023-05-03 2024-01-08 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-01-08 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108003852 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230503003305 2023-05-03 BIENNIAL STATEMENT 2022-01-01
201228000177 2020-12-28 CERTIFICATE OF MERGER 2020-12-28
201228000185 2020-12-28 CERTIFICATE OF MERGER 2020-12-28
200103061229 2020-01-03 BIENNIAL STATEMENT 2020-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State