Search icon

BERNARD SCHMIDT PRODUCTIONS, INC.

Company Details

Name: BERNARD SCHMIDT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2862757
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036
Principal Address: 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S8FTH75SDPK8 2023-03-18 400 W 43RD STREET APT 34L, NEW YORK, NY, 10036, 6301, USA 400 W 43RD STREET APT 34L, NEW YORK, NY, 10036, 6301, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-18
Initial Registration Date 2021-04-12
Entity Start Date 2003-02-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BERNARD SCHMIDT
Address 400 W 43RD STREET, APT 34L, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name BERNARD SCHMIDT
Address 400 W 43TH STREET, APT 34L, NEW YORK, NY, 10036, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
BERNARD SCHMIDT Chief Executive Officer 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BERNARD SCHMIDT PRODUCTIONS, INC. DOS Process Agent 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-01-31 2021-02-02 Address 400 W. 43RD STREET, STE 34L, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-01-17 2019-01-31 Address 16 PENN PLAZA, STE 545, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-17 2019-01-31 Address 16 PENN PLAZA, STE 545, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-01-17 2019-01-31 Address 16 PENN PLAZA, STE 545, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-03-04 2007-01-17 Address 16 PENN PLAZA, STE 1719, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-03-04 2007-01-17 Address 16 PENN PLAZA, STE 1719, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-10-15 2007-01-17 Address 16 PENN PLAZA SUITE 1719, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-01-29 2003-10-15 Address 461 WEST 49TH STREET, EAST OFFICE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060329 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190131060252 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170117006621 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150116006260 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130207002319 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110124002772 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090113002209 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070117002539 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050304002574 2005-03-04 BIENNIAL STATEMENT 2005-01-01
031015000124 2003-10-15 CERTIFICATE OF CHANGE 2003-10-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State