Search icon

BMG RIGHTS MANAGEMENT (US) LLC

Company Details

Name: BMG RIGHTS MANAGEMENT (US) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2009 (15 years ago)
Entity Number: 3855795
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMG RIGHTS MANAGEMENT(US) LLC SEVERANCE PAY PLAN 2013 264055343 2014-10-15 BMG RIGHTS MANAGEMENT (US) LLC 117
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-04-01
Business code 511190
Sponsor’s telephone number 2125613000
Plan sponsor’s mailing address 1745 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 1745 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 115

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing CLEMENS MORGENROTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing CLEMENS MORGENROTH
Valid signature Filed with authorized/valid electronic signature
BMG RIGHTS MANAGEMENT (US) LLC SEVERANCE PAY PLAN 2012 264055343 2013-07-31 BMG RIGHTS MANAGEMENT (US) LLC 140
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-04-01
Business code 511190
Sponsor’s telephone number 2125613000
Plan sponsor’s mailing address 1745 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 1745 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 117
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing CLEMENS MORGENROTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-08-05 2023-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-05 2023-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-19 2020-08-05 Address ONE PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2018-07-19 2020-08-05 Address ONE PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-06-02 2018-07-19 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2017-06-02 2018-07-19 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-02-19 2017-06-02 Address 1745 BROADWAY 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2013-01-22 2014-02-19 Address 1745 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2013-01-22 2017-06-02 Address 1745 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-12-29 2013-01-22 Address ATTN: STANLEY SCHNEIDER, 6 EAST 32ND ST. 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912000188 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210909000477 2021-09-09 BIENNIAL STATEMENT 2021-09-09
200805000684 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
180719000227 2018-07-19 CERTIFICATE OF CHANGE 2018-07-19
170602000186 2017-06-02 CERTIFICATE OF CHANGE 2017-06-02
140219000033 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19
130910006250 2013-09-10 BIENNIAL STATEMENT 2013-09-01
130122000294 2013-01-22 CERTIFICATE OF CHANGE 2013-01-22
111229000281 2011-12-29 CERTIFICATE OF MERGER 2011-12-31
111223000446 2011-12-23 CERTIFICATE OF MERGER 2011-12-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State