Search icon

BENNIE BENJAMIN MUSIC, INC.

Company Details

Name: BENNIE BENJAMIN MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1958 (67 years ago)
Entity Number: 170228
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PAUL ROBINSON Chief Executive Officer 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021

Agent

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

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-05 2024-02-21 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003021 2024-02-21 BIENNIAL STATEMENT 2024-02-21
240205004774 2024-02-02 CERTIFICATE OF CHANGE BY ENTITY 2024-02-02
220224003043 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200220060110 2020-02-20 BIENNIAL STATEMENT 2020-02-01
SR-2284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State