Search icon

BRAZILIAN MUSIC, INC.

Company Details

Name: BRAZILIAN MUSIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (12 years ago)
Entity Number: 4305232
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BRAZILIAN MUSIC, INC. DOS Process Agent 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARY MEGAN PEER Chief Executive Officer 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-10-09 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-10-09 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-10-02 2023-05-03 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-10-02 2023-05-03 Address 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-10-02 2018-10-02 Address 250 WEST 57TH STREET, SUITE 820, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2014-10-02 2018-10-02 Address 250 WEST 57TH STREET, SUITE 820, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2012-10-09 2018-10-02 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009004216 2024-10-09 BIENNIAL STATEMENT 2024-10-09
230503003518 2023-05-03 BIENNIAL STATEMENT 2022-10-01
201019060362 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181002007008 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161017006220 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141002006995 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009000044 2012-10-09 APPLICATION OF AUTHORITY 2012-10-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State