Name: | BJC TOURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2018 (7 years ago) |
Entity Number: | 5328973 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1 Rockefeller Plaza, SUITE 1204, New York, NY, United States, 10020 |
Principal Address: | 360 Hamilton Avenue Suite 100, White Plains, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, SUITE 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
BEYONCE KNOWLES-CARTER | Chief Executive Officer | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-07 | 2024-04-07 | Address | 360 HAMILTON AVE., STE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-04-07 | 2024-04-07 | Address | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-04-07 | Address | 360 HAMILTON AVE., STE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 1880 CENTURY PARK EAST., SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-04-07 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240407000304 | 2024-04-07 | BIENNIAL STATEMENT | 2024-04-07 |
240318000070 | 2024-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-05 |
220405002289 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
200403061401 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180424000744 | 2018-04-24 | APPLICATION OF AUTHORITY | 2018-04-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State