Name: | W/M ARTIST MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2010 (15 years ago) |
Entity Number: | 3975739 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 154 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE W. MURPHY | DOS Process Agent | 154 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GEORGE W. MURPHY | Chief Executive Officer | 154 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-28 | 2018-07-06 | Address | 235 WEST 16TH ST, APT B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2014-07-28 | 2018-07-06 | Address | 235 WEST 16TH ST, APT B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2010-07-22 | 2018-07-06 | Address | 235 WEST 16TH STREET APT B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060603 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180706006367 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
140728006405 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
120803002476 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100722000307 | 2010-07-22 | CERTIFICATE OF INCORPORATION | 2010-07-22 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State