Name: | TWENTIETH SCREEN MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2015 (10 years ago) |
Entity Number: | 4811248 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KENNETH N BUNT | Chief Executive Officer | 3900 W ALAMEDA AVE, FLOOR 27, BURBANK, CA, United States, 91505 |
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 |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 3900 W ALAMEDA AVE, FLOOR 27, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2023-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-16 | 2023-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-03 | 2023-08-25 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2015-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825000643 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
210817000268 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
200915000317 | 2020-09-15 | CERTIFICATE OF AMENDMENT | 2020-09-15 |
190806060352 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
190416000927 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
SR-72667 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72666 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003007396 | 2017-10-03 | BIENNIAL STATEMENT | 2017-08-01 |
150827000024 | 2015-08-27 | APPLICATION OF AUTHORITY | 2015-08-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State