Search icon

RIGHTSONG MUSIC INC.

Company Details

Name: RIGHTSONG MUSIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1985 (40 years ago)
Entity Number: 987888
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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 ST., 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
2025-04-21 2025-04-21 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-04-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-07 2025-04-21 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 2025-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421003480 2025-04-21 BIENNIAL STATEMENT 2025-04-21
240207000576 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
230501005349 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210423060137 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190422060301 2019-04-22 BIENNIAL STATEMENT 2019-04-01

Court Cases

Court Case Summary

Filing Date:
1995-11-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
RIGHTSONG MUSIC INC.
Party Role:
Plaintiff
Party Name:
DE LUNA
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State