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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEVIN GORE | Chief Executive Officer | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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