Search icon

AMERICAN PERFORMING RIGHTS SOCIETY, INC.

Company Details

Name: AMERICAN PERFORMING RIGHTS SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1940 (85 years ago)
Entity Number: 52651
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 152 WEST 57TH STREE, 10TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN PERFORMING RIGHTS SOCIETY, INC. DOS Process Agent 152 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARY MEGAN PEER Chief Executive Officer 152 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 152 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-09-09 Address 152 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 152 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-09-09 Address 152 WEST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002828 2024-09-09 BIENNIAL STATEMENT 2024-09-09
230503003379 2023-05-03 BIENNIAL STATEMENT 2022-09-01
200904060910 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180921006188 2018-09-21 BIENNIAL STATEMENT 2018-09-01
160901007384 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State