Name: | ARTS MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1995 (30 years ago) |
Entity Number: | 1921433 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WILLIAM CAPONE, 130 W 57TH ST #6A, NEW YORK, NY, United States, 10019 |
Principal Address: | 130 W 57TH ST, STE 6A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CAPONE | Chief Executive Officer | 130 W 57TH ST, STE 6A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ARTS MANAGEMENT GROUP, INC. | DOS Process Agent | C/O WILLIAM CAPONE, 130 W 57TH ST #6A, NEW YORK, NY, United States, 10019 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 130 W 57TH ST, STE 6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2023-08-16 | Address | C/O WILLIAM CAPONE, 130 W 57TH ST #6A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-05-15 | 2023-08-16 | Address | 130 W 57TH ST, STE 6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-05-15 | 2021-05-04 | Address | C/O WILLIAM CAPONE, 130 W 57TH ST #6A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-07-28 | 2013-05-15 | Address | 37 WEST 26TH ST, STE 403, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816000063 | 2023-08-16 | BIENNIAL STATEMENT | 2023-05-01 |
210504060975 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501060800 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006035 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
150514006131 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State