Name: | ABOUT ARTISTS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1998 (26 years ago) |
Entity Number: | 2319982 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | RENEE GLICKER, 1650 BROADWAY, #1406, NEW YORK, NY, United States, 10019 |
Address: | 238 W 78TH ST, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 212-581-1857
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARC ANDREW LANDIS, PLLC | DOS Process Agent | 238 W 78TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
RENEE GLICKER | Chief Executive Officer | 1650 BROADWAY, #1406, 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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1001305-DCA | Active | Business | 2007-12-28 | 2024-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-24 | 2002-11-08 | Address | 355 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2002-11-08 | Address | 355 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-11-30 | 2001-01-24 | Address | 2190 BROADWAY, STE. 300, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123002518 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081104002653 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061030002755 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
041228002749 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021108002172 | 2002-11-08 | BIENNIAL STATEMENT | 2002-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3442631 | RENEWAL | INVOICED | 2022-04-28 | 500 | Employment Agency Renewal Fee |
3176993 | RENEWAL | INVOICED | 2020-04-27 | 500 | Employment Agency Renewal Fee |
2785372 | RENEWAL | INVOICED | 2018-05-02 | 500 | Employment Agency Renewal Fee |
2336243 | RENEWAL | INVOICED | 2016-04-28 | 500 | Employment Agency Renewal Fee |
1714940 | RENEWAL | INVOICED | 2014-06-25 | 500 | Employment Agency Renewal Fee |
387424 | RENEWAL | INVOICED | 2012-05-10 | 500 | Employment Agency Renewal Fee |
387425 | RENEWAL | INVOICED | 2010-04-23 | 300 | Employment Agency Renewal Fee |
387426 | RENEWAL | INVOICED | 2010-04-22 | 300 | Employment Agency Renewal Fee |
387427 | RENEWAL | INVOICED | 2008-03-28 | 300 | Employment Agency Renewal Fee |
387428 | RENEWAL | INVOICED | 2007-12-31 | 75 | Employment Agency Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State