Search icon

RYKO CORPORATION

Company Details

Name: RYKO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2001 (24 years ago)
Entity Number: 2662788
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEVIN GORE Chief Executive Officer 1633 BROADWAY, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
043254264
Plan Year:
2009
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-02-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228000525 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
230719001760 2023-07-19 BIENNIAL STATEMENT 2023-07-01
210719001759 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190709060645 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-33795 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State