Search icon

BJS MUSIC CORP.

Company Details

Name: BJS MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1963 (62 years ago)
Entity Number: 158912
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 21731 VENTURA BLVD, #300, WOODLAND HILLS, CA, United States, 91364
Address: 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
BARBRA STREISAND Chief Executive Officer 21731 VENTURA BLVD, #300, WOODLAND HILLS, CA, United States, 91364

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 21731 VENTURA BLVD, #300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-18 Address 21731 VENTURA BLVD, #300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 21731 VENTURA BLVD, #300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-18 Address 1 Rockefeller Center, Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114004179 2024-11-14 BIENNIAL STATEMENT 2024-11-14
241118000458 2024-11-14 CERTIFICATE OF CHANGE BY ENTITY 2024-11-14
190701060736 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-85138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705006703 2017-07-05 BIENNIAL STATEMENT 2017-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State