Name: | BRET ADAMS, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1972 (53 years ago) |
Entity Number: | 247538 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 575 8TH AVENUE, STE 1712, NEW YORK, NY, United States, 10018 |
Principal Address: | 448 W 44TH ST, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-765-5630
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRET ADAMS, LIMITED | DOS Process Agent | 575 8TH AVENUE, STE 1712, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KENNETH MELAMED | Chief Executive Officer | 448 W 44TH ST, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1231805-DCA | Active | Business | 2006-07-11 | 2024-05-01 |
0696886-DCA | Inactive | Business | 2004-04-01 | 2006-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 448 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-01 | 2024-05-24 | Address | 575 8TH AVENUE, STE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-11-14 | 2018-11-01 | Address | 255 WEST 36TH ST, STE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-12-14 | 2024-05-24 | Address | 448 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524001483 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
210820002319 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
181101007204 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161103007617 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141118006580 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3432808 | RENEWAL | INVOICED | 2022-03-31 | 700 | Employment Agency Renewal Fee |
3166105 | RENEWAL | INVOICED | 2020-03-03 | 700 | Employment Agency Renewal Fee |
2948320 | LL VIO | INVOICED | 2018-12-19 | 250 | LL - License Violation |
2763429 | RENEWAL | INVOICED | 2018-03-23 | 700 | Employment Agency Renewal Fee |
2335032 | RENEWAL | INVOICED | 2016-04-27 | 700 | Employment Agency Renewal Fee |
1683362 | RENEWAL | INVOICED | 2014-05-16 | 700 | Employment Agency Renewal Fee |
869316 | RENEWAL | INVOICED | 2012-03-23 | 700 | Employment Agency Renewal Fee |
869317 | RENEWAL | INVOICED | 2010-03-18 | 500 | Employment Agency Renewal Fee |
869318 | RENEWAL | INVOICED | 2008-04-01 | 500 | Employment Agency Renewal Fee |
763721 | LICENSE | INVOICED | 2006-07-11 | 500 | Employment Agency Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-06 | Pleaded | BUSINESS FAILS TO CONSPICUOUSLY POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State