Name: | BEMCO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1994 (31 years ago) |
Date of dissolution: | 02 Mar 2005 |
Entity Number: | 1808197 |
ZIP code: | 90411 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 4084, SANTA MONICA, CA, United States, 90411 |
Principal Address: | 1010 MARTIN LUTHER KING, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
MICHAEL JUDGE | Chief Executive Officer | 10345 W OLYMPIC BLVD, LOS ANGELES, CA, United States, 90064 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PROVIDENT FINANCIAL MANAGEMENT | DOS Process Agent | PO BOX 4084, SANTA MONICA, CA, United States, 90411 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2005-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2005-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-03-31 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-03-31 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050302000296 | 2005-03-02 | SURRENDER OF AUTHORITY | 2005-03-02 |
991012000554 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
960416002285 | 1996-04-16 | BIENNIAL STATEMENT | 1996-03-01 |
940331000216 | 1994-03-31 | APPLICATION OF AUTHORITY | 1994-03-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State