BMG PRODUCTION MUSIC, INC.

Name: | BMG PRODUCTION MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1941 (84 years ago) |
Entity Number: | 52993 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOE GILLEN | Chief Executive Officer | ONE PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | ANNA-LOUISA-KARSCH-STRASSE 2, BERLIN, DEU (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | ANNA-LOUISA-KARSCH-STRABE 2, BERLIN, 10178, DEU (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | ONE PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-04 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005309 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230117004456 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210120060609 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
200804000253 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
180725000544 | 2018-07-25 | CERTIFICATE OF CHANGE | 2018-07-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State