Search icon

JON LANDAU MANAGEMENT, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This 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

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Officer

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

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
See something incorrect or outdated? Let us know

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