Search icon

CELEBRITIES GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CELEBRITIES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1997 (28 years ago)
Entity Number: 2140301
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 20 VESEY STREET #510, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-227-3877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 VESEY STREET #510, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PAULINE GUY Chief Executive Officer 20 VESEY STREET #510, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
1080389
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1222880-DCA Inactive Business 2006-04-05 2020-05-01

History

Start date End date Type Value
2001-05-16 2012-08-24 Address 198 BROADWAY SUITE 706, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2001-05-16 2012-08-24 Address 198 BROADWAY SUITE 706, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-05-16 2012-08-24 Address 198 BROADWAY SUITE 706, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-05-25 2001-05-16 Address 131 WEST 86TH STREET, 11TH FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-05-25 2001-05-16 Address 131 WEST 86TH STREET, 11TH FLOOR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120824002493 2012-08-24 BIENNIAL STATEMENT 2011-05-01
050623002343 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030721000779 2003-07-21 CERTIFICATE OF AMENDMENT 2003-07-21
030505002414 2003-05-05 BIENNIAL STATEMENT 2003-05-01
021224000223 2002-12-24 CERTIFICATE OF AMENDMENT 2002-12-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2782522 RENEWAL INVOICED 2018-04-27 500 Employment Agency Renewal Fee
2340563 LICENSE REPL INVOICED 2016-05-05 15 License Replacement Fee
2340569 RENEWAL INVOICED 2016-05-05 500 Employment Agency Renewal Fee
1712902 RENEWAL INVOICED 2014-06-23 500 Employment Agency Renewal Fee
748252 CNV_MS INVOICED 2013-08-22 15 Miscellaneous Fee
867036 RENEWAL INVOICED 2012-04-20 500 Employment Agency Renewal Fee
867037 RENEWAL INVOICED 2010-04-01 300 Employment Agency Renewal Fee
867038 RENEWAL INVOICED 2008-04-07 300 Employment Agency Renewal Fee
83103 LL VIO INVOICED 2008-01-09 500 LL - License Violation
748253 LICENSE INVOICED 2006-04-05 375 Employment Agency Fee

Trademarks Section

Serial Number:
85193350
Mark:
CELEBRITIES STAFFING SERVICES
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-12-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CELEBRITIES STAFFING SERVICES

Goods And Services

For:
Employment hiring, recruiting, placement and staffing services
First Use:
2003-03-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State