Search icon

SESAC, INC.

Headquarter

Company Details

Name: SESAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1931 (94 years ago)
Date of dissolution: 04 Jan 2019
Entity Number: 40150
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 35 MUSIC SQUARE EAST, NASHVILLE, TN, United States, 37203
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SESAC, INC., FLORIDA F08000000222 FLORIDA

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
PATRICK T. COLLINS Chief Executive Officer 35 MUSIC SQUARE EAST, NASHVILLE, TN, United States, 37203

History

Start date End date Type Value
2015-02-02 2017-02-01 Address 55 MUSIC SQUARE EAST, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2013-02-08 2015-02-02 Address 152 WEST 57TH ST, 57TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-02-12 2010-04-28 Address 55 MUSIC SQUARE EAST, NASHVILLE, TN, 37203, USA (Type of address: Service of Process)
2009-02-12 2017-02-01 Address 55 MUSIC SQUARE EAST, NASHVILLE, TN, 37203, USA (Type of address: Principal Executive Office)
2009-02-12 2013-02-08 Address 152 WEST 57TH ST, 57TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-01-15 2009-02-12 Address 55 MUSIC SQUARE EAST, NASHVILLE, TN, 37203, USA (Type of address: Principal Executive Office)
2008-01-15 2009-02-12 Address 152 WE ST 57TH ST 57TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-01-15 2009-02-12 Address 55 MUSIC SQUARE EAST, NASHVILLE, TN, 37203, USA (Type of address: Service of Process)
1995-04-19 2008-01-15 Address 421 WEST 54TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, 4450, USA (Type of address: Service of Process)
1995-04-19 2008-01-15 Address 421 WEST 54TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, 4450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190104000094 2019-01-04 CERTIFICATE OF MERGER 2019-01-04
170201007319 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007126 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130208006209 2013-02-08 BIENNIAL STATEMENT 2013-02-01
130201000802 2013-02-01 CERTIFICATE OF AMENDMENT 2013-02-01
110114002262 2011-01-14 BIENNIAL STATEMENT 2011-02-01
100428000472 2010-04-28 CERTIFICATE OF CHANGE 2010-04-28
090212002025 2009-02-12 BIENNIAL STATEMENT 2009-02-01
080409000693 2008-04-09 CERTIFICATE OF AMENDMENT 2008-04-09
080115002842 2008-01-15 BIENNIAL STATEMENT 2007-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 72114796 1961-03-02 755097 1963-08-20
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-05-22
Date Cancelled 2004-05-22

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.05 - Stars - one or more stars with seven or more points, 01.15.04 - Explosions; Fireworks display; Sparks

Goods and Services

For Phonograph Records
International Class(es) 009
U.S Class(es) 036 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 31, 1957
Use in Commerce Apr. 04, 1957

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SESAC, INC.
Owner Address 10 COLUMBUS CIRCLE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-05-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1983-08-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-09-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-09-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-09-12
SESAC 72113304 1961-02-08 733109 1962-06-19
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-03-22
Date Cancelled 2003-03-22

Mark Information

Mark Literal Elements SESAC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Phonograph Records
International Class(es) 009
U.S Class(es) 036 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 02, 1945
Use in Commerce Jan. 02, 1945

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SESAC, INC.
Owner Address 10 COLUMBUS CIRCLE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name John C. Beiter
Attorney Email Authorized Yes
Attorney Primary Email Address jbeiter@zahlaw.com
Phone 615-256-7200
Correspondent e-mail jbeiter@zahlaw.com
Correspondent Name/Address John C. Beiter, Zumwalt, Almon & Hayes, 1014 Sixteenth Avenue South, Nashville, TENNESSEE UNITED STATES 37212
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-01-31 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-01-31 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2003-03-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-06-19 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-06-19 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE INFORMATION UNIT
Date in Location 2000-09-12
JUST A MINUTE! 72113306 1961-02-08 760182 1963-11-12
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-08-14
Date Cancelled 2004-08-14

Mark Information

Mark Literal Elements JUST A MINUTE!
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Phonograph Records
International Class(es) 009
U.S Class(es) 036 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 31, 1960
Use in Commerce Aug. 31, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Sesac Inc.
Owner Address 10 COLUMBUS CIRCLE New York, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-08-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1983-11-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-09-12
DRUMMERS 72113305 1961-02-08 762752 1964-01-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-09
Date Cancelled 2004-10-09

Mark Information

Mark Literal Elements DRUMMERS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Phonograph Records
International Class(es) 009
U.S Class(es) 036 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 19, 1959
Use in Commerce Aug. 19, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Sesac Inc.
Owner Address 10 Columbus CIRCLE New York, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-10-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-01-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-09-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State