Search icon

WALDEN MUSIC INC.

Company Details

Name: WALDEN MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1952 (72 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

Central Index Key

CIK number Mailing Address Business Address Phone
1309986 10585 SANTA MONICA BLVD., LOS ANGELES, CA, 90025 10585 SANTA MONICA BLVD., LOS ANGELES, CA, 90025 (310) 441-8600

Filings since 2012-03-16

Form type EFFECT
File number 333-179167-72
Filing date 2012-03-16
File View File

Filings since 2012-03-16

Form type 424B3
File number 333-179167-72
Filing date 2012-03-16
File View File

Filings since 2012-03-14

Form type CORRESP
Filing date 2012-03-14
File View File

Filings since 2012-03-06

Form type CORRESP
Filing date 2012-03-06
File View File

Filings since 2012-03-06

Form type S-4/A
File number 333-179167-72
Filing date 2012-03-06
File View File

Filings since 2012-02-15

Form type UPLOAD
Filing date 2012-02-15
File View File

Filings since 2012-01-25

Form type S-4
File number 333-179167-72
Filing date 2012-01-25
File View File

Filings since 2005-02-09

Form type S-4/A
File number 333-121322-54
Filing date 2005-02-09
File View File

Filings since 2005-01-24

Form type S-4/A
File number 333-121322-54
Filing date 2005-01-24
File View File

Filings since 2005-01-21

Form type S-4/A
File number 333-121322-54
Filing date 2005-01-21
File View File

Filings since 2004-12-16

Form type S-4
File number 333-121322-54
Filing date 2004-12-16
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARIANNE MARSHALL Chief Executive Officer 777 S SANTA FE AVE, LOS ANGELES, CA, United States, 90021

History

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 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)
2024-02-07 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-06 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-11-30 2024-02-07 Address 777 S SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-05 2020-11-30 Address 10585 SANTA MONICA BLVD., LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)

Filings

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
SR-1268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181105006649 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161115006185 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141107006329 2014-11-07 BIENNIAL STATEMENT 2014-11-01
140903002047 2014-09-03 AMENDMENT TO BIENNIAL STATEMENT 2012-11-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State