Search icon

KOBALT MUSIC SERVICES AMERICA, INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
THOMAS SANSONE Chief Executive Officer 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

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

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-13 2023-06-30 Address 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-06-05 2019-06-13 Address 220 W 42ND ST 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-06-05 2019-06-13 Address 220 W 42ND ST 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-06-10 2023-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-10 2021-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-07-01 2017-06-05 Address 220 W 42ND STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-06-05 Address 220 W 42ND STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-04-14 2016-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
160610000768 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
150701002069 2015-07-01 BIENNIAL STATEMENT 2015-06-01
110707002617 2011-07-07 BIENNIAL STATEMENT 2011-06-01
110414001130 2011-04-14 CERTIFICATE OF CHANGE 2011-04-14
090616002390 2009-06-16 BIENNIAL STATEMENT 2009-06-01
080129002658 2008-01-29 BIENNIAL STATEMENT 2007-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State