Search icon

BARRINGTON MANAGEMENT ARTIST GROUP, INC.

Headquarter

Company Details

Name: BARRINGTON MANAGEMENT ARTIST GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472296
ZIP code: 10113
County: New York
Place of Formation: New York
Activity Description: Barrington Management Artist Group is a full-service creative video and photography production company.
Address: P.O. Box 1559, NEW YORK, NY, United States, 10113
Principal Address: 88 Seaman Ave., #4B, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 646-623-0404

Website https://www.barringtonmgt.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TYRONE BARRINGTON DOS Process Agent P.O. Box 1559, NEW YORK, NY, United States, 10113

Chief Executive Officer

Name Role Address
TYRONE BARRINGTON Chief Executive Officer P.O. BOX 1559, NEW YORK, NY, United States, 10113

Links between entities

Type:
Headquarter of
Company Number:
F17000001646
State:
FLORIDA

Unique Entity ID

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.

Unique Entity ID:
Y5VEPAPQGNK7
CAGE Code:
8FQK9
UEI Expiration Date:
2026-05-16

Business Information

Activation Date:
2025-05-18
Initial Registration Date:
2019-11-22

History

Start date End date Type Value
2024-09-29 2024-09-29 Address P.O. BOX 1559, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2024-09-29 2024-09-29 Address 222 W 15TH ST / #2F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-03-03 2024-09-29 Address 222 WEST 15TH STREET, APT 2F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-03 2024-09-29 Address 222 W 15TH ST / #2F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-02-13 2008-03-03 Address 222 W 15TH ST / #2F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240929000210 2024-09-29 BIENNIAL STATEMENT 2024-09-29
080303003411 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060314002987 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040213002448 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020206002455 2002-02-06 BIENNIAL STATEMENT 2002-02-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State