Search icon

ARTISTS FINANCIAL MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTISTS FINANCIAL MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2002 (23 years ago)
Date of dissolution: 08 Nov 2016
Entity Number: 2721501
ZIP code: 10016
County: Nassau
Place of Formation: New York
Principal Address: 245 FIFTH AVE, 1011, NEW YORK, NY, United States, 10016
Address: 245 FIFTH AVE, 1001, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 FIFTH AVE, 1001, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROGER S HABER Chief Executive Officer 245 FIFTH AVENUE, 1001, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-03-13 2014-07-18 Address 245 FIFTH AVE, 1011, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-03-13 2014-07-18 Address 245 FIFTH AVE, 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-09 2013-03-13 Address 75 9TH AVE, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-07-09 2013-03-13 Address 75 9TH AVE, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-07-09 2013-03-13 Address 75 9TH AVE, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161108000094 2016-11-08 CERTIFICATE OF DISSOLUTION 2016-11-08
140718002241 2014-07-18 BIENNIAL STATEMENT 2014-01-01
130313006754 2013-03-13 BIENNIAL STATEMENT 2012-01-01
100709002188 2010-07-09 BIENNIAL STATEMENT 2010-01-01
090624000461 2009-06-24 CERTIFICATE OF AMENDMENT 2009-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State