SCREEN GEMS BROADCASTING CORPORATION

Name: | SCREEN GEMS BROADCASTING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1965 (60 years ago) |
Entity Number: | 186243 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | Chief Executive Officer | C/O BMF ENTERTAINMENT SERVICES LLC, 611 WILSHIRE BLVD 7 FLOOR #472, LOS ANGELES, CA, United States, 90017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | C/O BMF ENTERTAINMENT SERVICES LLC, 611 WILSHIRE BLVD 7 FLOOR #472, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2024-09-28 | Address | C/O BMF ENTERTAINMENT SERVICES LLC, 611 WILSHIRE BLVD 7 FLOOR #472, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2024-09-28 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2025-04-10 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003206 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
240928000584 | 2024-09-28 | BIENNIAL STATEMENT | 2024-09-28 |
210413060641 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190917000206 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
190419060224 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State