Name: | WALDEN MUSIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1952 (73 years ago) |
Entity Number: | 85350 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 777 S SANTA FE AVE, LOS ANGELES, CA, United States, 90021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CARIANNE MARSHALL | Chief Executive Officer | 777 S SANTA FE AVE, LOS ANGELES, CA, United States, 90021 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 777 S SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-02-07 | Address | 777 S SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-01-01 | Address | 777 S SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046989 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240207000788 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
221117003230 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201130060266 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
SR-1267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State