Search icon

BEMCO PRODUCTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL JUDGE Chief Executive Officer 10345 W OLYMPIC BLVD, LOS ANGELES, CA, United States, 90064

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O PROVIDENT FINANCIAL MANAGEMENT DOS Process Agent PO BOX 4084, SANTA MONICA, CA, United States, 90411

History

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)

Filings

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