Name: | COLUMBIA ARTISTS MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1933 (91 years ago) |
Entity Number: | 46191 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1790 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM FOX | Chief Executive Officer | 1790 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
COLUMBIA ARTISTS MANAGEMENT INC. | DOS Process Agent | 1790 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2019-12-02 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-01-26 | 2007-11-13 | Address | ATTN WAYNE A WALD, 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process) |
2006-01-26 | 2017-04-27 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-01-26 | 2017-04-27 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2006-01-26 | Address | ATT GENE VOGEL, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061967 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007111 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170427006277 | 2017-04-27 | BIENNIAL STATEMENT | 2015-12-01 |
131230002472 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120130003345 | 2012-01-30 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State