Search icon

BRICHTMARK MUSIC, INC.

Company Details

Name: BRICHTMARK MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1996 (28 years ago)
Date of dissolution: 01 Apr 2019
Entity Number: 2079459
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 EAST 27TH ST, #10-V, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 27TH ST, #10-V, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUSAN BRAILOVE Chief Executive Officer 200 EAST 27TH ST, #10-V, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-10-19 2002-09-19 Address 200 E 27TH ST, 7E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-10-19 2002-09-19 Address SUSAN BRAILOVE, 200 E 27TH ST 7E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-10-19 2002-09-19 Address 200 E 27TH ST, 7E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-10-29 1998-10-19 Address 200 EAST 27TH STREET, APT. 7E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190401000247 2019-04-01 CERTIFICATE OF DISSOLUTION 2019-04-01
141001007229 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006989 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101014002681 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002988 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060927002772 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041105002755 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020919002374 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001002002097 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981019002019 1998-10-19 BIENNIAL STATEMENT 1998-10-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State