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
Name | Role | Address |
---|---|---|
LORNE MICHAELS | Chief Executive Officer | 88 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JOSHUA DAVIS | DOS Process Agent | 610 Fifth Avenue, New York, NY, United States, 10020 |
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) |
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