Search icon

CAREERS-BMG MUSIC PUBLISHING, INC.

Headquarter

Company Details

Name: CAREERS-BMG MUSIC PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1976 (49 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 392209
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036
Address: C/O BMG ENTERTAINMENT, 1540 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STANLEY H. SCHNEIDER Agent BMG MUSIC, 1540 BROADWAY, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
WADE LEAK ESQ DOS Process Agent C/O BMG ENTERTAINMENT, 1540 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NICHOLAS FIRTH Chief Executive Officer C/O BMG ENTERTAINMENT, 1540 BROADWAY, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F00000001749
State:
FLORIDA

History

Start date End date Type Value
2003-10-28 2004-03-31 Address C/O BMG, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-02-08 2004-03-31 Address C/O BERTELSMANN, INC., 1540 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-02-08 2004-03-31 Address C/O BMG ENTERTAINMENT, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-02-08 2003-10-28 Address C/O BMG ENTERTAINMENT, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-04-18 2002-02-08 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20090218059 2009-02-18 ASSUMED NAME CORP INITIAL FILING 2009-02-18
040629000207 2004-06-29 CERTIFICATE OF MERGER 2004-06-30
040331002457 2004-03-31 BIENNIAL STATEMENT 2004-02-01
031028000409 2003-10-28 CERTIFICATE OF CHANGE 2003-10-28
020208002857 2002-02-08 BIENNIAL STATEMENT 2002-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State