Search icon

BROADCAST MUSIC, INC.

Company Details

Name: BROADCAST MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1939 (86 years ago)
Date of dissolution: 15 Sep 2017
Entity Number: 51875
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 10 MUSIC SQUARE EAST, NASHVILLE, TN, United States, 37203
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL O'NEILL Chief Executive Officer 7 WORLD TRADE CENTER, 250 GREENWICH ST, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2010-08-27 2011-10-05 Address 7 WORLD TRADE CENTER, 250 GREENWICH ST, NEW YORK, NY, 10007, 0030, USA (Type of address: Principal Executive Office)
2010-08-27 2015-10-22 Address 7 WORLD TRADE CENTER, 250 GREENWICH ST, NEW YORK, NY, 10007, 0030, USA (Type of address: Chief Executive Officer)
2010-07-14 2011-10-13 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY, 10007, 0030, USA (Type of address: Service of Process)
2009-10-22 2010-07-14 Address 10 MUSIC SQUARE E, NASHVILLE, TN, 37203, USA (Type of address: Service of Process)
2005-12-13 2010-08-27 Address 320 W 57TH ST, NEW YORK, NY, 10019, 3790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170914000441 2017-09-14 CERTIFICATE OF MERGER 2017-09-15
151022006167 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131002006072 2013-10-02 BIENNIAL STATEMENT 2013-10-01
111013000979 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
111005002094 2011-10-05 BIENNIAL STATEMENT 2011-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State