Search icon

REVELATION MUSIC PUBLISHING CORPORATION

Company Details

Name: REVELATION MUSIC PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1972 (53 years ago)
Entity Number: 328964
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

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
GUY MOOT Chief Executive Officer 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-02-07 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-07 2020-05-01 Address 10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000395 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
220428002622 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200501061053 2020-05-01 BIENNIAL STATEMENT 2020-04-01
SR-4504 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4505 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State