Search icon

VAL'S ARTIST MANAGEMENT INC.

Company Details

Name: VAL'S ARTIST MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628809
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 2 MAIN ST.,, SUITE 8, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANINE TEREZAKIS DOS Process Agent 2 MAIN ST.,, SUITE 8, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
JANINE TEREZAKIS Chief Executive Officer 2 MAIN ST.,, SUITE 8, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2002-04-22 2019-07-29 Address 236 W 26TH ST, STE 1002, NEW YORK, NY, 10001, 6736, USA (Type of address: Service of Process)
2002-04-22 2019-07-29 Address 236 W 26TH ST, STE 1002, NEW YORK, NY, 10001, 6736, USA (Type of address: Principal Executive Office)
2002-04-22 2019-07-29 Address 236 W 26TH ST, STE 1002, NEW YORK, NY, 10001, 6736, USA (Type of address: Chief Executive Officer)
2000-04-25 2002-04-22 Address 236 WEST 26TH ST, STE 1102, NEW YORK, NY, 10001, 6736, USA (Type of address: Chief Executive Officer)
2000-04-25 2002-04-22 Address VALERIE WILSON MORRIS, 236 WEST 26TH ST, STE 1102, NEW YORK, NY, 10001, 6736, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190729002010 2019-07-29 BIENNIAL STATEMENT 2018-04-01
020422002421 2002-04-22 BIENNIAL STATEMENT 2002-04-01
000425002449 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980415002708 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960501002158 1996-05-01 BIENNIAL STATEMENT 1996-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State