Name: | ALEXANDER ARTISTS AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2012 (13 years ago) |
Entity Number: | 4233955 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 207 W. 25th Street, 6th Floor, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARA ALEXANDER | DOS Process Agent | 207 W. 25th Street, 6th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SARA ALEXANDER | Chief Executive Officer | 207 W. 25TH STREET, 6TH FLOOR, NEW YOR, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 207 W. 25TH STREET, 6TH FLOOR, NEW YOR, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-21 | 2023-02-21 | Address | 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-04-01 | Address | 207 W. 25TH STREET, 6TH FLOOR, NEW YOR, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-04-01 | Address | 207 W. 25th Street, 6th Floor, New York, NY, 10001, USA (Type of address: Service of Process) |
2023-02-21 | 2023-02-21 | Address | 207 W. 25TH STREET, 6TH FLOOR, NEW YOR, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-04-01 | Address | 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2016-04-05 | 2023-02-21 | Address | 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-04-05 | 2023-02-21 | Address | 68 JAY STREET, SUITE# 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040054 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230221001401 | 2023-02-21 | BIENNIAL STATEMENT | 2022-04-01 |
180402006554 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160405006088 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140425006029 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120420000282 | 2012-04-20 | CERTIFICATE OF INCORPORATION | 2012-04-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State