Name: | FOUND OBJECTS MUSIC PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2012 (13 years ago) |
Entity Number: | 4271959 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 55 1/2 DOWING STREET APT. 9, New York, NY, United States, 10014 |
Principal Address: | 500B Lake Street, Ramsey, NJ, United States, 07446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOUND OBJECTS MUSIC PRODUCTIONS INC. | DOS Process Agent | 55 1/2 DOWING STREET APT. 9, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JAY WADLEY | Chief Executive Officer | 500B LAKE STREET, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 500B LAKE STREET, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-19 | Address | 55 1/2 DOWING STREET, APT. 9, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2015-02-11 | 2024-07-19 | Address | 500B LAKE STREET, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2012-07-17 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-17 | 2020-07-02 | Address | 55 1/2 DOWING STREET, APT. 9, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001293 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220706003498 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200702060735 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007991 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160712006527 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State