Search icon

ATLAS TALENT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS TALENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1999 (26 years ago)
Entity Number: 2366181
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 291 ROARING BROOK ROAD, CHAPPAQUA, NY, United States, 10514
Principal Address: 15 E. 32ND STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-730-4500

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LISA MABER Agent 291 ROARING BROOK ROAD, CHAPPAQUA, NY, 10514

DOS Process Agent

Name Role Address
LISA MARBER DOS Process Agent 291 ROARING BROOK ROAD, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
LISA MARBER-RICH Chief Executive Officer 15 E. 32ND STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134054835
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1023187-DCA Active Business 2000-04-11 2024-05-01

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 15 E. 32ND STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-05-24 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-05-24 2023-05-24 Address 15 E. 32ND STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-15 Address 15 E. 32ND STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415001170 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230524001868 2023-05-24 BIENNIAL STATEMENT 2023-04-01
210409060352 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190410060255 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170404007289 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3430601 RENEWAL INVOICED 2022-03-24 700 Employment Agency Renewal Fee
3171564 RENEWAL INVOICED 2020-03-31 700 Employment Agency Renewal Fee
2781611 RENEWAL INVOICED 2018-04-25 700 Employment Agency Renewal Fee
2324204 RENEWAL INVOICED 2016-04-12 700 Employment Agency Renewal Fee
1670372 RENEWAL INVOICED 2014-05-01 700 Employment Agency Renewal Fee
384353 RENEWAL INVOICED 2012-04-03 700 Employment Agency Renewal Fee
384354 RENEWAL INVOICED 2010-03-12 500 Employment Agency Renewal Fee
384355 RENEWAL INVOICED 2008-05-05 500 Employment Agency Renewal Fee
384356 RENEWAL INVOICED 2006-04-25 520 Employment Agency Renewal Fee
384357 RENEWAL INVOICED 2004-06-15 500 Employment Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State