Search icon

ARGOSY MUSIC CORP.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ARGOSY MUSIC CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 2007
Business ALEI: 0920003
Annual report due: 27 Nov 2025
Business address: 25 SEDGWICK STREET, JAMAICA PLAIN, MA, 02130, United States
Mailing address: 25 SEDGWICK STREET, JAMAICA PLAIN, MA, United States, 02130
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: robertzaret@argosymusiccorp.com

Industry & Business Activity

NAICS

512230 Music Publishers

This industry comprises establishments primarily engaged in acquiring and registering copyrights for musical compositions in accordance with law and promoting and authorizing the use of these compositions in recordings, radio, television, motion pictures, live performances, print, or other media. Establishments in this industry represent the interests of the songwriter or other owners of musical compositions to produce revenues from the use of such works, generally through licensing agreements. These establishments may own the copyright or act as administrator of the music copyrights on behalf of copyright owners. Publishers of music books and sheet music are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT ZARET Officer 25 SEDGWICK STREET, JAMAICA PLAIN, MA, 02130, United States 25 SEDGWICK STREET, JAMAICA PLAIN, MA, 02130, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN R. SPIRER Agent 830 POST ROAD EAST, WESTPORT, CT, 06880, United States 830 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-858-7418 robertzaret@argosymusiccorp.com 830 Post Rd E, Westport, CT, 06880-5222, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289580 2024-11-18 - Annual Report Annual Report -
BF-0011282679 2023-11-08 - Annual Report Annual Report -
BF-0010320815 2022-11-14 - Annual Report Annual Report 2022
BF-0009850587 2021-12-27 - Annual Report Annual Report -
BF-0008701937 2021-11-30 - Annual Report Annual Report 2020
0007024777 2020-11-23 - Annual Report Annual Report 2019
0006276764 2018-11-14 - Annual Report Annual Report 2018
0005967939 2017-11-17 - Annual Report Annual Report 2017
0005695076 2016-11-14 - Annual Report Annual Report 2016
0005425226 2015-11-06 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information