Name: | ACTORS REP OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1988 (37 years ago) |
Date of dissolution: | 23 Sep 1992 |
Entity Number: | 1265775 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1674 BROADWAY, SUITE 4C, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-246-7605
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACTORS REP OF NEW YORK, INC. | DOS Process Agent | 1674 BROADWAY, SUITE 4C, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0905796-DCA | Inactive | Business | 2000-04-07 | 2010-05-01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-734825 | 1992-09-23 | DISSOLUTION BY PROCLAMATION | 1992-09-23 |
B646061-4 | 1988-05-31 | CERTIFICATE OF INCORPORATION | 1988-05-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
134093 | PL VIO | INVOICED | 2012-04-18 | 718200 | PL - Padlock Violation |
134092 | APPEAL | INVOICED | 2012-02-06 | 25 | Appeal Filing Fee |
405311 | RENEWAL | INVOICED | 2008-05-02 | 300 | Employment Agency Renewal Fee |
1310390 | RENEWAL | INVOICED | 2006-04-09 | 300 | Employment Agency Renewal Fee |
1310391 | RENEWAL | INVOICED | 2004-05-14 | 300 | Employment Agency Renewal Fee |
1310392 | RENEWAL | INVOICED | 2002-03-18 | 300 | Employment Agency Renewal Fee |
374649 | FINGERPRINT | INVOICED | 2000-04-07 | 50 | Fingerprint Fee |
1310393 | RENEWAL | INVOICED | 2000-04-07 | 300 | Employment Agency Renewal Fee |
1310394 | RENEWAL | INVOICED | 1998-04-21 | 300 | Employment Agency Renewal Fee |
374650 | FINGERPRINT | INVOICED | 1998-04-20 | 50 | Fingerprint Fee |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State