Name: | SAILOR MUSIC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2018 (7 years ago) |
Entity Number: | 5290647 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 Rockefeller Plaza,Suite 1204, Ste 805A, New York, NY, United States, 10020 |
Principal Address: | 180 West 80th Street, Suite 201, New York, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza,Suite 1204, Ste 805A, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
STEVEN MILLER | Chief Executive Officer | 445 HAMILTON AVENUE SUITE 700, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 360 HAMILTON AVENUE SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 445 HAMILTON AVENUE SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 360 HAMILTON AVENUE #100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 360 HAMILTON AVENUE SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 445 HAMILTON AVENUE SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000125 | 2024-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-24 |
240221004057 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
221219000873 | 2022-12-12 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-12 |
220209003832 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203063007 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State