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 |
Name | Role | Address |
---|---|---|
BRAZILIAN MUSIC, INC. | DOS Process Agent | 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARY MEGAN PEER | Chief Executive Officer | 152 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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