Name: | BROADWAY CONCERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 1786146 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL RAPINO | Chief Executive Officer | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-01-14 | 2006-01-23 | Address | 2000 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2004-01-14 | Address | 220 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2007-12-26 | Address | 220 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-12-13 | 2004-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-13 | 2001-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081224000534 | 2008-12-24 | CERTIFICATE OF MERGER | 2008-12-31 |
071226002424 | 2007-12-26 | BIENNIAL STATEMENT | 2008-01-01 |
060123002588 | 2006-01-23 | BIENNIAL STATEMENT | 2006-01-01 |
040325000258 | 2004-03-25 | CERTIFICATE OF CHANGE | 2004-03-25 |
040114002360 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State