Name: | FIRST ARTISTS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1989 (35 years ago) |
Entity Number: | 1396040 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 347 FIFTH AVE SUITE 1404, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEATHER REYNOLDS | Chief Executive Officer | 347 FIFTH AVE SUITE 1404, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 FIFTH AVE SUITE 1404, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 2014-09-10 | Address | 130 WEST 57TH STREET - 5E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2014-09-10 | Address | 130 WEST 57TH STREET - 5E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-10-21 | 2014-09-10 | Address | 130 WEST 57TH STREET - 5E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-04-23 | 1997-05-08 | Name | HEATHER REYNOLDS ASSOCIATES, INC. |
1989-10-04 | 1991-04-23 | Name | SPELLMAN/REYNOLDS, INC. |
1989-10-04 | 1993-10-21 | Address | 130 WEST 57TH STREET, SUITE #8-B, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140910002030 | 2014-09-10 | BIENNIAL STATEMENT | 2013-10-01 |
971103002433 | 1997-11-03 | BIENNIAL STATEMENT | 1997-10-01 |
970508000659 | 1997-05-08 | CERTIFICATE OF AMENDMENT | 1997-05-08 |
931021002112 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
910423000503 | 1991-04-23 | CERTIFICATE OF AMENDMENT | 1991-04-23 |
C061796-5 | 1989-10-04 | CERTIFICATE OF INCORPORATION | 1989-10-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State