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