Search icon

45TH AND 3RD MUSIC PUBLISHING INC.

Company Details

Name: 45TH AND 3RD MUSIC PUBLISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2008 (16 years ago)
Entity Number: 3752646
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 1880 Century Park East, Suite 1600, LOS ANGELES, CA, United States, 90067
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
HUGH ATKINS Chief Executive Officer 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-01-02 Address Suite 1600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2024-07-11 2024-07-11 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-01-02 Address 10990 WILSHIRE BLVD., 8TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-30 2024-07-11 Address 10990 WILSHIRE BLVD., 8TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)
2016-06-30 2024-07-11 Address 10990 WILSHIRE BLVD., 8TH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2011-02-09 2016-06-30 Address 261 FIFTH AVENUE, STE 1905, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-02-09 2016-06-30 Address 261 FIFTH AVENUE, STE 1905, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-12-12 2016-06-30 Address 261 5TH AVENUE, STE. 1905, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001875 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
240711003297 2024-07-11 BIENNIAL STATEMENT 2024-07-11
201208061051 2020-12-08 BIENNIAL STATEMENT 2020-12-01
161205008885 2016-12-05 BIENNIAL STATEMENT 2016-12-01
160630006297 2016-06-30 BIENNIAL STATEMENT 2014-12-01
130417002042 2013-04-17 BIENNIAL STATEMENT 2012-12-01
110209003339 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081212000548 2008-12-12 CERTIFICATE OF INCORPORATION 2008-12-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State