Name: | ELECTRIC ARTISTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1999 (26 years ago) |
Entity Number: | 2338678 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | California |
Address: | 230 W 41ST ST, STE 1100, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 W 41ST ST, STE 1100, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARC D SCHILLER | Chief Executive Officer | 230 W 41ST ST, SUITE 1100, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-21 | 2005-02-16 | Address | 230 W 41ST ST, STE 1100, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2003-04-21 | Address | 230 W 41ST ST, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2003-04-21 | Address | 230 W 41ST ST, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2003-04-21 | Address | 230 W 41ST ST, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-01-26 | 2001-02-07 | Address | 635 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070102002498 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050216002054 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030421002704 | 2003-04-21 | BIENNIAL STATEMENT | 2003-01-01 |
010207002174 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
990126000264 | 1999-01-26 | APPLICATION OF AUTHORITY | 1999-01-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State