Search icon

SPOTIFY USA INC.

Company Details

Name: SPOTIFY USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950523
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4 WORLD TRADE CENTER, 150 GREENWICH STREET, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPOTIFY USA, INC 2017 800555431 2018-07-09 SPOTIFY USA, INC 991
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178605256
Plan sponsor’s mailing address 150 GREENWICH ST FL 29, NEW YORK, NY, 100072381
Plan sponsor’s address 150 GREENWICH ST FL 29, NEW YORK, NY, 100072381

Number of participants as of the end of the plan year

Active participants 1656

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing TIFFANY SERRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing TIFFANY SERRA
Valid signature Filed with authorized/valid electronic signature
SPOTIFY USA, INC 2016 800555431 2017-07-26 SPOTIFY USA, INC 589
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178605256
Plan sponsor’s mailing address 45 W 18TH ST FL 7, NEW YORK, NY, 100114655
Plan sponsor’s address 45 W 18TH ST FL 7, NEW YORK, NY, 100114655

Number of participants as of the end of the plan year

Active participants 973
Retired or separated participants receiving benefits 18

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing TIFFANY SERRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing TIFFANY SERRA
Valid signature Filed with authorized/valid electronic signature
SPOTIFY USA, INC. 2015 800555431 2016-07-28 SPOTIFY USA, INC 468
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178605256
Plan sponsor’s mailing address 45 W 18TH ST FL 7, NEW YORK, NY, 100114655
Plan sponsor’s address 45 W 18TH ST FL 7, NEW YORK, NY, 100114655

Number of participants as of the end of the plan year

Active participants 589

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing TIFFANY SERRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing TIFFANY SERRA
Valid signature Filed with authorized/valid electronic signature
SPOTIFY USA, INC. 2015 800555431 2016-07-01 SPOTIFY USA, INC 468
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178605256
Plan sponsor’s mailing address 45 W 18TH ST FL 7, NEW YORK, NY, 100114655
Plan sponsor’s address 45 W 18TH ST FL 7, NEW YORK, NY, 100114655

Number of participants as of the end of the plan year

Active participants 589

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing THOMAS HOCHBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing THOMAS HOCHBERG
Valid signature Filed with authorized/valid electronic signature
SPOTIFY USA, INC. 2014 800555431 2015-07-06 SPOTIFY USA, INC. 322
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9178605256
Plan sponsor’s mailing address 45 W 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 45 W 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 468

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing TIFFANY SERRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing TIFFANY SERRA
Valid signature Filed with authorized/valid electronic signature
SPOTIFY USA, INC. 2013 800555431 2014-07-17 SPOTIFY USA, INC. 322
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3477247124
Plan sponsor’s mailing address 45 W. 18TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 45 W. 18TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 322

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing ELIAS HIGHTOWER
Valid signature Filed with authorized/valid electronic signature
SPOTIFY USA INC 401 K PROFIT SHARING PLAN TRUST 2012 800555431 2013-07-09 SPOTIFY USA INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123203740
Plan sponsor’s address 76 9TH AVE SUITE 1110, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing SPOTIFY USA INC
Role Employer/plan sponsor
Date 2013-07-09
Name of individual signing SPOTIFY USA INC
SPOTIFY USA INC 401 K PROFIT SHARING PLAN TRUST 2011 800555431 2013-07-09 SPOTIFY USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123203740
Plan sponsor’s address 76 9TH AVE SUITE 1110, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 800555431
Plan administrator’s name SPOTIFY USA INC
Plan administrator’s address 76 9TH AVE SUITE 1110, NEW YORK, NY, 10011
Administrator’s telephone number 2123203740

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing SPOTIFY USA INC
Role Employer/plan sponsor
Date 2013-07-09
Name of individual signing SPOTIFY USA INC

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL EK, PRESIDENT Chief Executive Officer REGERINGSGATAN 19, STOCKHOLM, Sweden, 11153

History

Start date End date Type Value
2024-05-02 2024-05-02 Address REGERINGSGATAN 19, STOCKHOLM, 11153, SWE (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address REGERINGSGATAN 19, STOCKHOLM, SWE (Type of address: Chief Executive Officer)
2020-06-01 2024-05-02 Address REGERINGSGATAN 19, STOCKHOLM, 11153, SWE (Type of address: Chief Executive Officer)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-05-19 2020-06-01 Address 45 W 18TH ST, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-05-19 2020-06-01 Address 45 WEST 18TH ST., 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-01-29 2016-05-19 Address 76 9TH AVE, 1110, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-01-29 2016-05-19 Address 76 9TH AVENUE, 1110, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2011-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502002218 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220502000801 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200601061413 2020-06-01 BIENNIAL STATEMENT 2020-05-01
SR-54642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54643 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180530006143 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160519006160 2016-05-19 BIENNIAL STATEMENT 2016-05-01
130129006074 2013-01-29 BIENNIAL STATEMENT 2012-05-01
111019000604 2011-10-19 CERTIFICATE OF CHANGE 2011-10-19
100517000288 2010-05-17 APPLICATION OF AUTHORITY 2010-05-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State