Search icon

ABRAMS ARTISTS AGENCY, LTD.

Company Details

Name: ABRAMS ARTISTS AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2018
Entity Number: 2211945
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 275 SEVENTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 646-486-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY ABRAMS Chief Executive Officer 275 SEVENTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HARRY ABRAMS DOS Process Agent 275 SEVENTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0985433-DCA Inactive Business 2006-05-17 2020-05-01

History

Start date End date Type Value
2017-11-10 2018-08-27 Address ABRAMS ARTISTS AGENCY, 275 7TH AVENUE, 26TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-30 2017-11-10 Address 275 7TH AVENUE, 26TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-28 2018-08-27 Address 275 7TH AVE, 26TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-01-28 2018-08-27 Address 275 7TH AVE, 26TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-01-28 2009-12-30 Address MR DONALD KREINDLER, 666 FIFTH AVE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180924000785 2018-09-24 CERTIFICATE OF MERGER 2018-09-24
180827002001 2018-08-27 BIENNIAL STATEMENT 2017-12-01
171110006084 2017-11-10 BIENNIAL STATEMENT 2015-12-01
140224002519 2014-02-24 BIENNIAL STATEMENT 2013-12-01
120207002212 2012-02-07 BIENNIAL STATEMENT 2011-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2779184 RENEWAL INVOICED 2018-04-20 700 Employment Agency Renewal Fee
2339511 RENEWAL INVOICED 2016-05-04 700 Employment Agency Renewal Fee
1715920 RENEWAL INVOICED 2014-06-26 700 Employment Agency Renewal Fee
376665 RENEWAL INVOICED 2012-04-24 700 Employment Agency Renewal Fee
376659 RENEWAL INVOICED 2010-06-10 500 Employment Agency Renewal Fee
376660 RENEWAL INVOICED 2008-05-05 500 Employment Agency Renewal Fee
376661 RENEWAL INVOICED 2006-05-17 500 Employment Agency Renewal Fee
376662 RENEWAL INVOICED 2004-06-02 500 Employment Agency Renewal Fee
376663 RENEWAL INVOICED 2002-05-10 500 Employment Agency Renewal Fee
376664 RENEWAL INVOICED 2000-05-03 500 Employment Agency Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State