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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
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) |
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