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 |
Name | Role | Address |
---|---|---|
CAREER GROUP, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL B. LEVINE | Chief Executive Officer | 10100 SANTA MONICA BOULEVARD, SUITE 900, LOS ANGELES, CA, United States, 90067 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9902224 | Trademark | 1999-03-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE CARER GROUP, LTD |
Role | Plaintiff |
Name | CAREER GROUP, INC. |
Role | Defendant |
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 |
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 |
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