Name: | BMG MUSIC PUBLISHING NA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1984 (41 years ago) |
Date of dissolution: | 28 Dec 2006 |
Entity Number: | 923738 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Address: | C/O BERTELSMANN, INC., 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS FIRTH | Chief Executive Officer | 154D BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACQUELINE CHASEY ESQ. | DOS Process Agent | C/O BERTELSMANN, INC., 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-29 | 2006-10-30 | Address | C/O BMG MUSIC, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-10-28 | 2006-03-15 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2002-06-20 | 2004-06-29 | Address | 6534 SUNSET BLVD, HOLLYWOOD, CA, 90028, 9925, USA (Type of address: Service of Process) |
2001-02-26 | 2002-06-20 | Address | C/O BMG SONGS, INC., 1540 BROADWAY, 43RD FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-06-22 | 2004-07-29 | Address | 6534 SUNSET BLVD., HOLLYWOOD, CA, 90028, 9925, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061228000833 | 2006-12-28 | CERTIFICATE OF TERMINATION | 2006-12-28 |
061030000790 | 2006-10-30 | CERTIFICATE OF CHANGE | 2006-10-30 |
060315000406 | 2006-03-15 | CERTIFICATE OF CHANGE | 2006-03-15 |
040729002198 | 2004-07-29 | BIENNIAL STATEMENT | 2004-06-01 |
040630000289 | 2004-06-30 | CERTIFICATE OF AMENDMENT | 2004-06-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State