Entity Name: | JON LANDAU MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Feb 2006 |
Branch of: | JON LANDAU MANAGEMENT, INC., NEW YORK (Company Number 523640) |
Business ALEI: | 0850078 |
Annual report due: | 17 Feb 2026 |
Business address: | 10 THOMES STREET, ROWAYTON, CT, 06853, United States |
Mailing address: | 11620 Wilshire Blvd, 580, Los Angeles, CA, United States, 90025 |
ZIP code: | 06853 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | 618bkprs@polyakbrown.com |
NAICS
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public FiguresThis industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ERESIDENTAGENT, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TERESA POLYAK | Officer | 11620 Wilshire Blvd, 580, Los Angeles, CA, 90025, United States | 11620 Wilshire Blvd, 580, Los Angeles, CA, 90025, United States |
JON LANDAU | Officer | 10 THOMES STREET, ROWAYTON, CT, 06853, United States | 10 THOMES STREET, ROWAYTON, CT, 06853, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013326841 | 2025-02-18 | 2025-03-20 | Agent Resignation | Agent Resignation | - |
BF-0012975403 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012727061 | 2024-08-13 | 2024-08-13 | Change of Agent | Agent Change | - |
BF-0011412266 | 2024-04-12 | - | Annual Report | Annual Report | - |
BF-0012141880 | 2024-04-12 | - | Annual Report | Annual Report | - |
BF-0010341588 | 2022-02-11 | - | Annual Report | Annual Report | 2022 |
0007190557 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0006742820 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006324294 | 2019-01-17 | - | Annual Report | Annual Report | 2019 |
0006098093 | 2018-02-27 | - | Annual Report | Annual Report | 2018 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information