Name: | PARAMUSE ARTISTS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1971 (53 years ago) |
Entity Number: | 320097 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | PROSKAVER ROSE LLP, 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O LBO, 121 W 27TH STREET / SUITE 1104, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SBABO | Chief Executive Officer | 121 W 27TH STREET / SUITE 1104, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEFF HORWITZ, ESQ | DOS Process Agent | PROSKAVER ROSE LLP, 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2008-01-08 | Address | 121 W 27TH ST, STE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2008-01-08 | Address | 121 W 27TH ST, STE 1104, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-03-29 | 2008-01-08 | Address | PROSKAVER ROSE LLP, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-03-13 | 2006-03-29 | Address | 25 CENTRAL PK W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2006-03-29 | Address | 25 CENTRAL PK W, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113002229 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120113002093 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091229002102 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080108003075 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
060329003131 | 2006-03-29 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State