Search icon

MPL MUSIC PUBLISHING, INC.

Company Details

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

Agent

Name Role Address
THOMAS MCCABE Agent 41 WEST 54TH STREET, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
LEE V. EASTMAN Chief Executive Officer 41 WEST 54TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MPL MUSIC PUBLISHING, INC. DOS Process Agent 41 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Unique Entity ID

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.

CAGE Code:
7WW19
UEI Expiration Date:
2018-07-28

Business Information

Activation Date:
2017-07-28
Initial Registration Date:
2017-07-18

History

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)

Filings

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