Search icon

THE AGENCY GROUP U.S.A. LTD.

Company Details

Name: THE AGENCY GROUP U.S.A. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1993 (32 years ago)
Date of dissolution: 19 Aug 2015
Entity Number: 1698939
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 142 W 57TH ST, 6TH FL, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-581-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
J. VOSLER Agent 142 WEST 57TH ST. SIXTH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 W 57TH ST, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NATALIA NASTASKIN Chief Executive Officer 142 W 57TH ST, 6TH FL, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0899195-DCA Inactive Business 2000-05-25 2016-05-01

History

Start date End date Type Value
2014-02-26 2014-06-09 Address 142 WEST 57TH ST. SIXTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-05-23 2014-02-26 Address 142 WEST 57TH STREET, 6TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-06-20 2014-06-09 Address 1775 BROADWAY, SUITE 515, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-06-20 2011-05-23 Address C/O DREIER, LLP, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-20 2014-06-09 Address 1775 BROADWAY, SUITE 515, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150819000578 2015-08-19 CERTIFICATE OF MERGER 2015-08-19
150819000535 2015-08-19 CERTIFICATE OF MERGER 2015-08-19
150819000520 2015-08-19 CERTIFICATE OF MERGER 2015-08-19
150819000512 2015-08-19 CERTIFICATE OF MERGER 2015-08-19
150629006201 2015-06-29 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1746654 RENEWAL CREDITED 2014-07-31 700 Employment Agency Renewal Fee
1746668 RENEWAL INVOICED 2014-07-31 700 Employment Agency Renewal Fee
1746661 LICENSE REPL CREDITED 2014-07-31 15 License Replacement Fee
1292219 RENEWAL INVOICED 2012-06-29 700 Employment Agency Renewal Fee
1292228 RENEWAL INVOICED 2010-04-27 500 Employment Agency Renewal Fee
1292220 RENEWAL INVOICED 2008-04-14 500 Employment Agency Renewal Fee
83581 LL VIO INVOICED 2008-02-12 500 LL - License Violation
1292221 RENEWAL INVOICED 2006-05-19 500 Employment Agency Renewal Fee
49054 PL VIO INVOICED 2005-01-28 75 PL - Padlock Violation
374414 FINGERPRINT INVOICED 2004-10-13 150 Fingerprint Fee

Trademarks Section

Serial Number:
78311779
Mark:
PSYCHO DE MAYO
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2003-10-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PSYCHO DE MAYO

Goods And Services

For:
Entertainment services in the nature of organizing and conducting music concerts, music festivals, and live performances featuring music
International Classes:
041 - Primary Class
Class Status:
Active

Date of last update: 15 Mar 2025

Sources: New York Secretary of State