Search icon

JORDAN, GILL AND DORNBAUM TALENT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JORDAN, GILL AND DORNBAUM TALENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1990 (35 years ago)
Entity Number: 1492897
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1370 BROADWAY, FIFTH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-463-8455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY J GILL Chief Executive Officer 1370 BROADWAY, FIFTH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JORDAN, GILL AND DORNBAUM TALENT AGENCY, INC. DOS Process Agent 1370 BROADWAY, FIFTH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133594143
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0832150-DCA Active Business 2004-04-02 2024-05-01

History

Start date End date Type Value
2005-02-18 2020-12-30 Address 1133 BROADWAY, STE 623, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-02-18 2020-12-30 Address 1133 BROADWAY, STE 623, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-01-24 2005-02-18 Address 1133 BROADWAY SUITE 623, NEW YORK, NY, 10010, 8021, USA (Type of address: Service of Process)
2003-01-24 2005-02-18 Address 1133 BROADWAY SUITE 623, NEW YORK, NY, 10010, 8021, USA (Type of address: Chief Executive Officer)
2003-01-24 2005-02-18 Address 1133 BROADWAY SUITE 623, NEW YORK, NY, 10010, 8021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201230060092 2020-12-30 BIENNIAL STATEMENT 2020-12-01
141211006294 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130104002460 2013-01-04 BIENNIAL STATEMENT 2012-12-01
090106002538 2009-01-06 BIENNIAL STATEMENT 2008-12-01
061122002522 2006-11-22 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429270 RENEWAL INVOICED 2022-03-22 500 Employment Agency Renewal Fee
3291912 LICENSE REPL INVOICED 2021-02-04 15 License Replacement Fee
3184050 RENEWAL INVOICED 2020-06-23 500 Employment Agency Renewal Fee
2781816 RENEWAL INVOICED 2018-04-26 500 Employment Agency Renewal Fee
2323237 RENEWAL INVOICED 2016-04-11 500 Employment Agency Renewal Fee
2019569 LICENSE REPL INVOICED 2015-03-17 15 License Replacement Fee
1689170 RENEWAL INVOICED 2014-05-23 500 Employment Agency Renewal Fee
1278152 RENEWAL INVOICED 2012-04-20 500 Employment Agency Renewal Fee
1278153 RENEWAL INVOICED 2010-03-18 300 Employment Agency Renewal Fee
1278154 RENEWAL INVOICED 2008-04-02 300 Employment Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State