Search icon

WAROCK CORPORATION

Company Details

Name: WAROCK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1946 (79 years ago)
Entity Number: 58329
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O MPL MUSIC PUBLISHING, 41 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
WAROCK CORPORATION DOS Process Agent C/O MPL MUSIC PUBLISHING, 41 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LAURA EASTMAN MALCOLM Chief Executive Officer C/O MPL MUSIC PUBLISHING, 41 WEST 54TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-01 2024-04-01 Address C/O MPL MUSIC PUBLISHING, 41 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 39 W 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-05-05 2024-04-01 Address 39 W 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-04-24 2018-06-22 Address 80A PARK PL, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1995-06-20 2024-04-01 Address 39 W 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-06-20 2008-05-05 Address 39 W 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-06-20 2000-04-24 Address 80A PARK PLACE, PO BOX 940, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1976-12-31 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 10100, Par value: 0
1965-03-31 1995-06-20 Address 39 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1953-06-25 1976-12-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401037974 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220412001921 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200401060950 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180622006187 2018-06-22 BIENNIAL STATEMENT 2018-04-01
140627002067 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120615002132 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100421002359 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080505003018 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060428002750 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040429002351 2004-04-29 BIENNIAL STATEMENT 2004-04-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State