Search icon

WMG ACQUISITION CORP.

Company Details

Name: WMG ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028118
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

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

Chief Executive Officer

Name Role Address
ROBERT KYNCL Chief Executive Officer 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-07 2024-03-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005262 2024-03-04 BIENNIAL STATEMENT 2024-03-04
240207001130 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
220331001412 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200326060124 2020-03-26 BIENNIAL STATEMENT 2020-03-01
SR-38851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State