Search icon

AGENCY FOR THE PERFORMING ARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGENCY FOR THE PERFORMING ARTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1962 (63 years ago)
Date of dissolution: 05 Aug 2019
Entity Number: 149819
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 45 W 45TH ST, 4TH FL, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 310-888-4201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES H GOSNELL Chief Executive Officer 45 W 45TH ST, 4TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 45TH ST, 4TH FL, NEW YORK, NY, United States, 10036

Unique Entity ID

CAGE Code:
8BSD3
UEI Expiration Date:
2020-06-16

Business Information

Doing Business As:
APA AGENCY
Division Name:
AGENCY FOR THE PERFORMING ARTS - (APA)
Division Number:
AGENCY FOR
Activation Date:
2019-07-22
Initial Registration Date:
2019-06-11

Licenses

Number Status Type Date End date
1231227-DCA Inactive Business 2006-06-27 2020-05-01

History

Start date End date Type Value
1993-08-23 2012-04-20 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1993-03-17 2012-04-20 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1993-03-17 2012-04-20 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1968-03-12 1993-08-23 Address 120 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1962-08-09 1968-03-12 Address 120 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805000192 2019-08-05 CERTIFICATE OF TERMINATION 2019-08-05
120420002463 2012-04-20 BIENNIAL STATEMENT 2010-08-01
000803002301 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980723002372 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960812002546 1996-08-12 BIENNIAL STATEMENT 1996-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3100580 LL VIO INVOICED 2019-10-07 750 LL - License Violation
3078056 LL VIO CREDITED 2019-08-30 750 LL - License Violation
3029891 LL VIO CREDITED 2019-05-03 3000 LL - License Violation
2778102 RENEWAL INVOICED 2018-04-18 700 Employment Agency Renewal Fee
2330127 RENEWAL INVOICED 2016-04-20 700 Employment Agency Renewal Fee
1663735 RENEWAL INVOICED 2014-04-28 700 Employment Agency Renewal Fee
869247 RENEWAL INVOICED 2012-04-11 700 Employment Agency Renewal Fee
763207 CNV_MS INVOICED 2011-04-12 25 Miscellaneous Fee
869245 RENEWAL INVOICED 2010-04-22 500 Employment Agency Renewal Fee
869246 RENEWAL INVOICED 2008-05-02 500 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-24 Hearing Decision BUSINESS DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED APPLICANT INFORMATION. 1 No data No data 1
2019-04-24 Hearing Decision BUSINESS FAILS TO MAKE ITS RECEIPTS AVAILABLE FOR INSPECTION BY DCA 1 No data No data 1
2019-04-24 Hearing Decision BUSINESS FAILS TO PROVIDE APPLICANTS WITH COPIES OF CONTRACTS. 1 No data No data 1
2019-04-24 Hearing Decision LICENSEE DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED EMPLOYER INFORMATION. 1 No data No data 1
2019-04-24 No data BUSINESS FAILS TO MAKE ITS CONTRACTS AVAILABLE FOR INSPECTION BY DCA 1 No data 1 1
2019-04-24 Hearing Decision BUSINESS DOES NOT PROVIDE APPLICANTS WITH RECEIPTS FOR FEES, DEPOSITS, OR OTHER PAYMENTS RECEIVED 1 No data No data 1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State