Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BUENA VISTA THEATRICAL GROUP LTD., INC.
Filing Information
F01000002783
13-3710515
05/23/2001
NY
ACTIVE
REINSTATEMENT
04/17/2023
Principal Address
Changed: 04/09/2024
214 West 42nd St.
New York, NY 10036
New York, NY 10036
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/09/2024
Registered Agent Name & Address
Corporation Service Company
Name Changed: 04/17/2023
Address Changed: 04/17/2023
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 04/17/2023
Address Changed: 04/17/2023
Officer/Director Detail
Name & Address
Title PRESIDENT, DIRECTOR
SCHUMACHER, THOMAS C, III
Title SECRETARY, DIRECTOR
GAVAZZI, CHAKIRA H
Title TREASURER
GOMEZ, CARLOS A
Title DIRECTOR
IANNETTA, MARIO P
Title Asst. Treasurer
Grossman, Daniel F
Title PRESIDENT, DIRECTOR
SCHUMACHER, THOMAS C, III
214 West 42nd Street, Floor 8
New York, NY 10036
New York, NY 10036
Title SECRETARY, DIRECTOR
GAVAZZI, CHAKIRA H
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title TREASURER
GOMEZ, CARLOS A
500 South Buena Vista St.
Burbank, CA 91521
Burbank, CA 91521
Title DIRECTOR
IANNETTA, MARIO P
214 W 42nd Street
New York, NY 10036
New York, NY 10036
Title Asst. Treasurer
Grossman, Daniel F
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Annual Reports
Report Year | Filed Date |
2022 | 04/17/2023 |
2023 | 04/17/2023 |
2024 | 04/09/2024 |
Document Images