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
Name | Role | Address |
---|---|---|
BERNARD SCHMIDT | Chief Executive Officer | 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BERNARD SCHMIDT PRODUCTIONS, INC. | DOS Process Agent | 400 W. 43RD STREET, STE 34L, NEW YORK, NY, United States, 10036 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State