Search icon

PLAZA SWEET MUSIC, INC.

Company Details

Name: PLAZA SWEET MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1978 (47 years ago)
Entity Number: 463528
ZIP code: 10122
County: New York
Place of Formation: New York
Principal Address: 14 PENN PLAZA, 18TH FLOOR, NEW YORK, NY, United States, 10122
Address: 14 Penn Plaza, 18th floor, New York, NY 10122, New York, NY, United States, 10122

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MARGOLIES Chief Executive Officer 14 PENN PLAZA, 18TH FLOOR, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
PLAZA SWEET MUSIC, INC. DOS Process Agent 14 Penn Plaza, 18th floor, New York, NY 10122, New York, NY, United States, 10122

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 14 PENN PLAZA, 18TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2022-08-01 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-08-03 2024-08-02 Address 14 PENN PLAZA, 18TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2018-08-16 2020-08-03 Address 14 PENN PLAZA, 18TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2018-08-16 2024-08-02 Address 14 PENN PLAZA, 18TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002308 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220802003200 2022-08-02 BIENNIAL STATEMENT 2022-08-01
211012001197 2021-10-11 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2021-10-11
200803062023 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180816006200 2018-08-16 BIENNIAL STATEMENT 2018-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State