Search icon

BMG PRODUCTION MUSIC, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
52990058S3L1ZUK23I03 52993 US-NY GENERAL ACTIVE 1941-01-29

Addresses

Legal C/O CORPORATION SERVICE COMPANY,1745 BROADWAY, 80 STATE STREET, Albany, US-NY, US, 12207-2543
Headquarters One Park Avenue, 18th Floor, New York, US-NY, US, 10016

Registration details

Registration Date 2020-08-11
Last Update 2024-08-19
Status ISSUED
Next Renewal 2025-08-11
LEI Issuer 5299000J2N45DDNE4Y28
Corroboration Level FULLY_CORROBORATED
Data Validated As 52993

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
JOE GILLEN Chief Executive Officer ONE PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
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)
2025-01-02 2025-01-02 Address ANNA-LOUISA-KARSCH-STRASSE 2, BERLIN, DEU (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)
2018-07-25 2020-08-04 Address ONE PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-07-25 2020-08-04 Address ONE PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-06-01 2018-07-25 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2017-06-01 2018-07-25 Address 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-02-13 2017-06-01 Address 1745 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

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
170601000324 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
160407000063 2016-04-07 CERTIFICATE OF AMENDMENT 2016-04-07
150126006197 2015-01-26 BIENNIAL STATEMENT 2015-01-01
140213000003 2014-02-13 CERTIFICATE OF CHANGE 2014-02-13
130128006040 2013-01-28 BIENNIAL STATEMENT 2013-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State