Search icon

CONCORD MUSIC GROUP, INC.

Company Details

Name: CONCORD MUSIC GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2007 (18 years ago)
Entity Number: 3488561
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, United States, 37210
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 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
J. ROBERT VALENTINE Chief Executive Officer 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, United States, 37210

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-28 2025-03-02 Address 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-01 2023-03-28 Address 10 LEA AVENUE, SUITE 300, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-01 Address 5750 WILSHIRE BOULEVARD, 4TH FLOOR, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2013-07-18 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-18 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-04-03 2019-03-07 Address 100 N CRESCENT DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302004160 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230328002484 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210301061730 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307061016 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007159 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150324006279 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130718000981 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
130307007108 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110404002672 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090403003291 2009-04-03 BIENNIAL STATEMENT 2009-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301176 Americans with Disabilities Act - Other 2023-09-13 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-09-13
Termination Date 2023-11-18
Section 1210
Sub Section 1
Status Terminated

Parties

Name WALTERS
Role Plaintiff
Name CONCORD MUSIC GROUP, INC.
Role Defendant
1900216 Copyright 2019-01-08 settled
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 2019-01-08
Termination Date 2019-05-17
Section 0101
Status Terminated

Parties

Name MARZULLO
Role Plaintiff
Name CONCORD MUSIC GROUP, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State