Search icon

FOUND OBJECTS MUSIC PRODUCTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
FOUND OBJECTS MUSIC PRODUCTIONS INC. DOS Process Agent 55 1/2 DOWING STREET APT. 9, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
JAY WADLEY Chief Executive Officer 500B LAKE STREET, RAMSEY, NJ, United States, 07446

Form 5500 Series

Employer Identification Number (EIN):
460640660
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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