Search icon

ACTORS REP OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
ACTORS REP OF NEW YORK, INC. DOS Process Agent 1674 BROADWAY, SUITE 4C, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0905796-DCA Inactive Business 2000-04-07 2010-05-01

Filings

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

Fine And Fees

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