Search icon

BUENA VISTA THEATRICAL GROUP LTD.

Headquarter

Company Details

Name: BUENA VISTA THEATRICAL GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1993 (32 years ago)
Entity Number: 1700823
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 214 WEST 42ND ST., NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW FLATT Chief Executive Officer 214 WEST 42ND ST., NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
9625bf77-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0568573
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19971006439
State:
COLORADO
Type:
Headquarter of
Company Number:
000135336
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0675005
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63164194
State:
ILLINOIS

History

Start date End date Type Value
2025-02-07 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2025-02-07 2025-02-07 Address 214 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 214 WEST 42ND STREET, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-07 Address 214 WEST 42ND STREET, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250207002769 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230215000589 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210205060067 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190222060166 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170201007563 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State