Name: | NATIONAL ARTISTS MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1978 (47 years ago) |
Entity Number: | 472827 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | New Jersey |
Address: | ATTN STAN SCHICK, 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Principal Address: | 165 WEST 46TH STREET, SUITE 1202, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BARRY WEISSLER | Chief Executive Officer | 165 WEST 46TH STREET, SUITE 1202, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LOEB & LOEB LLP | DOS Process Agent | ATTN STAN SCHICK, 345 PARK AVE, NEW YORK, NY, United States, 10154 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 165 WEST 46TH STREET, SUITE 1202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2025-02-18 | Address | ATTN STAN SCHICK, 345 PARK AVE, NEW YORK, NY, 10154, 0037, USA (Type of address: Service of Process) |
2000-08-14 | 2018-02-01 | Address | ATTN SETH GELBLUM, 345 PARK AVE, NEW YORK, NY, 10154, 0037, USA (Type of address: Service of Process) |
1993-04-30 | 2000-08-14 | Address | 488 MADISON AVENUE, ATTN: SETH D. GELDBLUM, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-30 | 2025-02-18 | Address | 165 WEST 46TH STREET, SUITE 1202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001611 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
220201003755 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203061291 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007583 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160204006044 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State