KOBALT MUSIC SERVICES AMERICA, INC.

Name: | KOBALT MUSIC SERVICES AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2005 (20 years ago) |
Entity Number: | 3219657 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS SANSONE | Chief Executive Officer | 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | 2 HAYS LANE, 5TH FLOOR, GOLDINGS HOUSE, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-06-30 | Address | 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630025870 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
230630004250 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210602061979 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190613060372 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170605007839 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State