Search icon

ARDANI ARTISTS MANAGEMENT, INC.

Company Details

Name: ARDANI ARTISTS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784350
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 130 WEST 56TH ST, 5M FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEI DANILIAN Chief Executive Officer 130 WEST 56TH ST, 5M FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 56TH ST, 5M FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-01-27 2017-04-24 Address 130 WEST 56TH ST, 5M FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-03-19 2010-01-27 Address 130 WEST 56TH ST, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-03-19 2010-01-27 Address 130 WEST 56TH ST, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-03-19 2010-01-27 Address 130 WEST 56TH ST, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-01-04 1996-03-19 Address 2631 WEST 2ND STREET, SUITE 4C, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170424002062 2017-04-24 BIENNIAL STATEMENT 2016-01-01
100127002315 2010-01-27 BIENNIAL STATEMENT 2010-01-01
011226002245 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000207002337 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980130002632 1998-01-30 BIENNIAL STATEMENT 1998-01-01
960319002228 1996-03-19 BIENNIAL STATEMENT 1996-01-01
940104000007 1994-01-04 CERTIFICATE OF INCORPORATION 1994-01-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State