Search icon

ARTISTS FINANCIAL MANAGEMENT GROUP, LLC

Company Details

Name: ARTISTS FINANCIAL MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804810
ZIP code: 10010
County: New York
Place of Formation: California
Address: 16 MADISON SQUARE WEST, #1284, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ARTISTS FINANCIAL MANAGEMENT GROUP LLC DOS Process Agent 16 MADISON SQUARE WEST, #1284, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-11-13 2024-11-21 Address 1 Rockefeller Center, Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2021-04-02 2024-11-13 Address 16 MADISON SQUARE WEST, #1284, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-04-03 2021-04-02 Address 245 FIFTH AVENUE/SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-03 2013-04-03 Address 75 NINTH AVENUE / 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-30 2011-06-03 Address 75 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121002089 2024-11-13 CERTIFICATE OF CHANGE BY ENTITY 2024-11-13
241113004438 2024-11-13 BIENNIAL STATEMENT 2024-11-13
210402060892 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411061469 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006817 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006523 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130403006149 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110603003310 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090818000672 2009-08-18 CERTIFICATE OF PUBLICATION 2009-08-18
090520000073 2009-05-20 CERTIFICATE OF CHANGE 2009-05-20

Date of last update: 17 Jan 2025

Sources: New York Secretary of State