Search icon

GINGER DICCE TALENT AGENCY, INC.

Company Details

Name: GINGER DICCE TALENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1992 (33 years ago)
Entity Number: 1613181
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 333 EAST 53RD STREET, APT 4H, NEW YORK, NY, United States, 10022
Principal Address: 333 E 53RD ST, APT 4H, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-869-9650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EAST 53RD STREET, APT 4H, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VIRGINIA A DICCE Chief Executive Officer 333 EAST 53RD ST, APT 4H, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0815897-DCA Inactive Business 2000-04-12 2012-05-01

History

Start date End date Type Value
2002-02-01 2012-03-20 Address 56 W 45TH ST, STE 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-02-01 2014-03-26 Address 56 W 45TH ST, STE 1100, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-02-01 2010-03-03 Address 333 E 53RD ST, APT 4H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-02-18 2002-02-01 Address 1650 BROADWAY, 714, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-02-18 2002-02-01 Address 333 EAST 53RD ST, 4H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-02-18 2002-02-01 Address 333 EAST 53RD STREET, 4H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-04 1998-02-18 Address 998 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-04 1998-02-18 Address 998 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-04 1998-02-18 Address 1650 BROADWAY, SUITE 714, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-02-14 1993-03-04 Address 1650 BROADWAY, SUITE 714, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002199 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120320002236 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100303002811 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080214002976 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060303002387 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040129002022 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020201002493 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000225002666 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980218002252 1998-02-18 BIENNIAL STATEMENT 1998-02-01
940222002017 1994-02-22 BIENNIAL STATEMENT 1994-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1281609 RENEWAL INVOICED 2010-03-26 300 Employment Agency Renewal Fee
1281610 RENEWAL INVOICED 2008-04-14 300 Employment Agency Renewal Fee
1281617 RENEWAL INVOICED 2006-04-25 300 Employment Agency Renewal Fee
374279 FINGERPRINT INVOICED 2004-04-26 75 Fingerprint Fee
1281611 RENEWAL INVOICED 2004-04-14 300 Employment Agency Renewal Fee
1281612 RENEWAL INVOICED 2002-04-30 300 Employment Agency Renewal Fee
1281613 RENEWAL INVOICED 2000-04-12 300 Employment Agency Renewal Fee
1281614 RENEWAL INVOICED 1998-04-01 300 Employment Agency Renewal Fee
1281615 RENEWAL INVOICED 1996-04-19 300 Employment Agency Renewal Fee
1281616 RENEWAL INVOICED 1994-09-01 300 Employment Agency Renewal Fee

Date of last update: 08 Feb 2025

Sources: New York Secretary of State