Search icon

BRAMSON ENTERTAINMENT BUREAU,INC.

Headquarter

Company Details

Name: BRAMSON ENTERTAINMENT BUREAU,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1954 (71 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 93205
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVENUE, STE 203, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 850

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 NINTH AVENUE, STE 203, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LINDA A RAFF Chief Executive Officer 630 NINTH AVENUE, STE 203, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
836181
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
131764144
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-24 2024-04-30 Address 630 NINTH AVENUE, STE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-05-24 2024-04-30 Address 630 NINTH AVENUE, STE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-01-30 2010-05-24 Address 1501 BROADWAY, SUITE 2300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-02-01 1998-01-30 Address 1501 BROADWAY, SUITE 2300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-02-01 2010-05-24 Address 1501 BROADWAY, SUITE 2300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430024241 2024-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-22
211004002212 2021-10-04 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-10-04
140206002199 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120130002410 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100524002128 2010-05-24 BIENNIAL STATEMENT 2010-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State