Name: | MPL MUSIC PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2004 (21 years ago) |
Entity Number: | 3086211 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 41 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS MCCABE | Agent | 41 WEST 54TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
LEE V. EASTMAN | Chief Executive Officer | 41 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MPL MUSIC PUBLISHING, INC. | DOS Process Agent | 41 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 41 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-01 | Address | 41 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-08-23 | 2020-08-17 | Address | 41 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-08-23 | 2024-08-01 | Address | 41 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2018-08-23 | Address | 41 E 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040912 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220803001928 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200817060090 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180823002014 | 2018-08-23 | BIENNIAL STATEMENT | 2018-08-01 |
120822002023 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State