Search icon

CAREER GROUP, INC.

Company Details

Name: CAREER GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (26 years ago)
Entity Number: 2316651
ZIP code: 10011
County: New York
Place of Formation: California
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 10100 Santa Monica Boulevard, Suite 900, Los Angeles, CA, United States, 90067

DOS Process Agent

Name Role Address
CAREER GROUP, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL B. LEVINE Chief Executive Officer 10100 SANTA MONICA BOULEVARD, SUITE 900, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 10100 SANTA MONICA BOULEVARD, SUITE 900, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-01 2024-11-21 Address 10100 SANTA MONICA BOULEVARD, SUITE 900, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2012-04-26 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-16 2012-04-26 Address (Type of address: Registered Agent)
2002-07-25 2008-04-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-11-17 2012-04-26 Address 10100 SANTA MONICA BLVD, SUITE 900, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121000861 2024-11-21 BIENNIAL STATEMENT 2024-11-21
221221000183 2022-12-21 BIENNIAL STATEMENT 2022-11-01
201103060046 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-28113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006653 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006365 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006984 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121120006206 2012-11-20 BIENNIAL STATEMENT 2012-11-01
120426000863 2012-04-26 CERTIFICATE OF CHANGE 2012-04-26
101130002491 2010-11-30 BIENNIAL STATEMENT 2010-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902224 Trademark 1999-03-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-03-24
Termination Date 1999-10-05
Section 1051

Parties

Name THE CARER GROUP, LTD
Role Plaintiff
Name CAREER GROUP, INC.
Role Defendant
1902642 Americans with Disabilities Act - Other 2019-05-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-05
Termination Date 2019-08-02
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name CAREER GROUP, INC.
Role Defendant
0612951 Other Contract Actions 2006-11-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-06
Termination Date 2008-12-04
Date Issue Joined 2007-12-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name CAREER GROUP, INC.
Role Plaintiff
Name ZASLOW
Role Defendant
0409234 Other Personal Property Damage 2004-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-22
Termination Date 2005-04-27
Section 1332
Sub Section PL
Status Terminated

Parties

Name CAREER GROUP, INC.
Role Plaintiff
Name SWERLAND
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State