Search icon

THE ARTISTS GROUP EAST, INC.

Company Details

Name: THE ARTISTS GROUP EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1997 (28 years ago)
Entity Number: 2110928
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY SUITE 1105, NEW YORK, NY, United States, 10019
Principal Address: 1650 BROADWAY, 1105, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-586-1452

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN GALAN DOS Process Agent 1650 BROADWAY SUITE 1105, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT MALCOLM Chief Executive Officer 1650 BROADWAY, 1105, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0984031-DCA Inactive Business 2000-05-17 2020-05-01

History

Start date End date Type Value
2017-02-01 2019-02-07 Address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11159, 0, USA (Type of address: Service of Process)
2003-01-29 2011-02-10 Address 1650 BROADWAY, 610, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-29 2011-02-10 Address 1650 BROADWAY, 610, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-01-29 2017-02-01 Address ANDREW D LEWIS ESQ, 1 MADISON AVE 29TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-05-25 2003-01-29 Address 1650 BROADWAY, #711, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190207060458 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007399 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130207006587 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110210002925 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090212002329 2009-02-12 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2782039 RENEWAL INVOICED 2018-04-26 500 Employment Agency Renewal Fee
2332527 RENEWAL INVOICED 2016-04-25 500 Employment Agency Renewal Fee
1671572 RENEWAL INVOICED 2014-05-02 500 Employment Agency Renewal Fee
377261 RENEWAL INVOICED 2012-04-12 500 Employment Agency Renewal Fee
377262 RENEWAL INVOICED 2010-04-07 300 Employment Agency Renewal Fee
377263 RENEWAL INVOICED 2008-04-28 300 Employment Agency Renewal Fee
377264 RENEWAL INVOICED 2006-05-03 300 Employment Agency Renewal Fee
377265 RENEWAL INVOICED 2004-06-16 300 Employment Agency Renewal Fee
377266 RENEWAL INVOICED 2002-05-01 300 Employment Agency Renewal Fee
377257 FINGERPRINT INVOICED 2000-05-17 50 Fingerprint Fee

Date of last update: 01 Apr 2025

Sources: New York Secretary of State