Search icon

WARNER MUSIC GROUP CORP.

Company Details

Name: WARNER MUSIC GROUP CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179882
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARNER MUSIC GROUP 401(K) PLAN 2012 133565869 2013-10-15 WARNER MUSIC GROUP 2261
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-09
Business code 711100
Sponsor’s telephone number 2122751426
Plan sponsor’s mailing address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Plan sponsor’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133565869
Plan administrator’s name WARNER MUSIC GROUP
Plan administrator’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Administrator’s telephone number 2122751426

Number of participants as of the end of the plan year

Active participants 1567
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 597
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1973
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 124

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MARTHA MICHENER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing MARTHA MICHENER
Valid signature Filed with authorized/valid electronic signature
WARNER MUSIC GROUP 401(K) PLAN 2011 133565869 2012-09-21 WARNER MUSIC GROUP 2341
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-09
Business code 711100
Sponsor’s telephone number 2122751426
Plan sponsor’s mailing address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Plan sponsor’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133565869
Plan administrator’s name WARNER MUSIC GROUP
Plan administrator’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Administrator’s telephone number 2122751426

Number of participants as of the end of the plan year

Active participants 1694
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 564
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1891
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 101

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing ANNE TINKER
Valid signature Filed with authorized/valid electronic signature
WARNER MUSIC GROUP 401(K) PLAN 2010 133565869 2012-02-13 WARNER MUSIC GROUP 2411
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-09
Business code 711100
Sponsor’s telephone number 2122751426
Plan sponsor’s mailing address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Plan sponsor’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133565869
Plan administrator’s name WARNER MUSIC GROUP
Plan administrator’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Administrator’s telephone number 2122751426

Number of participants as of the end of the plan year

Active participants 1810
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 530
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 1818
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 77

Signature of

Role Plan administrator
Date 2012-02-13
Name of individual signing ANNE TINKER
Valid signature Filed with authorized/valid electronic signature
WARNER MUSIC GROUP 401(K) PLAN 2010 133565869 2011-10-14 WARNER MUSIC GROUP 2411
Three-digit plan number (PN) 001
Effective date of plan 2004-03-09
Business code 711100
Sponsor’s telephone number 2122751426
Plan sponsor’s mailing address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Plan sponsor’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133565869
Plan administrator’s name WARNER MUSIC GROUP
Plan administrator’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Administrator’s telephone number 2122751426

Number of participants as of the end of the plan year

Active participants 1810
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 530
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 1818
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 77

Signature of

Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing ANNE TINKER
Valid signature Filed with authorized/valid electronic signature
WARNER MUSIC GROUP 401(K) PLAN 2009 133565869 2010-09-01 WARNER MUSIC GROUP 2454
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-09
Business code 711100
Sponsor’s telephone number 2122751417
Plan sponsor’s mailing address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Plan sponsor’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133565869
Plan administrator’s name WARNER MUSIC GROUP
Plan administrator’s address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
Administrator’s telephone number 2122751417

Number of participants as of the end of the plan year

Active participants 1857
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 553
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1772
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 91

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing DAVID ELLISON
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2025-03-19 2025-03-19 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 2025-03-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-02-07 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-08 2024-02-07 Address WARNER MUSIC GROUP, 75 ROCKEFELLER PLAZA 31ST FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2023-03-08 2023-03-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-26 2023-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319004343 2025-03-19 BIENNIAL STATEMENT 2025-03-19
240207000868 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
230308001821 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210326060395 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190326060144 2019-03-26 BIENNIAL STATEMENT 2019-03-01
SR-40908 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170313006184 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150311006110 2015-03-11 BIENNIAL STATEMENT 2015-03-01
140903002059 2014-09-03 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130313006707 2013-03-13 BIENNIAL STATEMENT 2013-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008644 Other Personal Property Damage 2020-10-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-16
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name WATTS
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2008117 Other Personal Property Damage 2020-09-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-30
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name GUTIERREZ,
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2009075 Other Personal Property Damage 2020-10-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-29
Termination Date 1900-01-01
Section 1332
Sub Section T
Status Pending

Parties

Name BUCK
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
1304449 Fair Labor Standards Act 2013-06-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-27
Termination Date 2016-03-11
Date Issue Joined 2013-12-23
Pretrial Conference Date 2013-12-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name GRANT,
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2407445 Other Civil Rights 2024-10-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-01
Termination Date 1900-01-01
Section 1331
Fee Status FP
Status Pending

Parties

Name RAMANI
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
1907832 Copyright 2019-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-21
Termination Date 2020-01-14
Section 0101
Status Terminated

Parties

Name YESH MUSIC LLC
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2007967 Other Personal Property Damage 2020-09-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-25
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name BEARDSLEY
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
1003731 Copyright 2010-05-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-05
Termination Date 2010-12-08
Date Issue Joined 2010-10-01
Section 2813
Sub Section 28
Status Terminated

Parties

Name SEMINARA
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
0802170 Other Contract Actions 2008-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-04
Termination Date 2009-03-13
Date Issue Joined 2008-04-15
Section 1332
Sub Section NR
Status Terminated

Parties

Name CUSTARD
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2108534 Copyright 2021-10-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-15
Termination Date 2021-12-10
Section 0101
Status Terminated

Parties

Name CLINCH
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2008952 Other Personal Property Damage 2020-10-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-26
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name HART
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
1305031 Other Contract Actions 2013-07-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 12000
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-19
Termination Date 2016-03-11
Date Issue Joined 2014-04-07
Pretrial Conference Date 2016-03-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name WARNER MUSIC GROUP CORP.
Role Defendant
Name HENRY
Role Plaintiff
1708176 Copyright 2017-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-24
Termination Date 2018-01-18
Section 0101
Status Terminated

Parties

Name YESH MUSIC LLC
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2407352 Americans with Disabilities Act - Other 2024-09-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-27
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name WILLIAMS
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
1206648 Copyright 2012-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-30
Termination Date 2013-04-02
Section 0101
Status Terminated

Parties

Name BOLLFRASS
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2101659 Other Contract Actions 2021-02-25 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-25
Termination Date 1900-01-01
Section 1441
Sub Section OC
Status Pending

Parties

Name STEVENS
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2007608 Other Personal Injury 2020-09-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-16
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name KUHN,
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
0507125 Trademark 2005-08-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-08-11
Termination Date 2005-10-26
Section 1114
Status Terminated

Parties

Name ARCHIE COMIC PUBLICATIONS, INC.
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2009261 Other Personal Property Damage 2020-11-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-04
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name HAMMETT
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant
2007473 Other Personal Property Damage 2020-09-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-11
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name COMBS,
Role Plaintiff
Name WARNER MUSIC GROUP CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State