Search icon

BROADWAY VIDEO MUSIC PUBLISHING, INC.

Company Details

Name: BROADWAY VIDEO MUSIC PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1992 (33 years ago)
Entity Number: 1646688
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 610 Fifth Avenue, New York, NY, United States, 10020
Principal Address: 610 Fifth Avenue, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORNE MICHAELS Chief Executive Officer 88 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
JOSHUA DAVIS DOS Process Agent 610 Fifth Avenue, New York, NY, United States, 10020

History

Start date End date Type Value
2024-10-03 2024-10-03 Address C/O BROADWAY VIDEO, 1619 BROADWAY, 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 88 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-05-21 2024-10-03 Address C/O BROADWAY VIDEO, 1619 BROADWAY, 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-05-21 2024-10-03 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-08-20 2010-05-21 Address C/O BROADWAY VIDEO, 1619 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003000124 2024-10-03 BIENNIAL STATEMENT 2024-10-03
120613006442 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100521002138 2010-05-21 BIENNIAL STATEMENT 2010-06-01
060707002400 2006-07-07 BIENNIAL STATEMENT 2006-06-01
050919000017 2005-09-19 CERTIFICATE OF AMENDMENT 2005-09-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State