Name: | COLUMBIA ARTISTS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2002 (23 years ago) |
Entity Number: | 2729449 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN DAVID M. GARELIK, ESQ, 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-841-9500
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLUMBIA ARTISTS MANAGEMENT LLC, MINNESOTA | f63cc82d-d7e2-e411-b14d-001ec94ffe7f | MINNESOTA |
Headquarter of | COLUMBIA ARTISTS MANAGEMENT LLC, KENTUCKY | 0920338 | KENTUCKY |
Headquarter of | COLUMBIA ARTISTS MANAGEMENT LLC, CONNECTICUT | 1174761 | CONNECTICUT |
Name | Role | Address |
---|---|---|
COLUMBIA ARTISTS MANAGEMENT LLC | DOS Process Agent | ATTN DAVID M. GARELIK, ESQ, 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1165179-DCA | Inactive | Business | 2004-04-22 | 2022-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-02 | 2018-02-01 | Address | ATTN DAVID M. GARELIK, ESQ, 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-09-05 | 2017-02-02 | Address | C/O AKERMAN LLP, 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2012-03-30 | 2014-09-05 | Address | C/O KATTEN MUCHIN ROSENMAN LLP, 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process) |
2004-02-11 | 2012-03-30 | Address | ATTN: WAYNE A. WALD, ESQ., 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process) |
2002-02-08 | 2004-02-11 | Address | ATTN JEFFREY M LIEBENSON, ESQ, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203061264 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007200 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170427006275 | 2017-04-27 | BIENNIAL STATEMENT | 2016-02-01 |
170202000071 | 2017-02-02 | CERTIFICATE OF MERGER | 2017-02-02 |
140905006280 | 2014-09-05 | BIENNIAL STATEMENT | 2014-02-01 |
120330002381 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100311002545 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
070305000019 | 2007-03-05 | CERTIFICATE OF PUBLICATION | 2007-03-05 |
060213002468 | 2006-02-13 | BIENNIAL STATEMENT | 2006-02-01 |
040211002328 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-06-28 | No data | 1790 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-04-26 | No data | 1790 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3179746 | RENEWAL | INVOICED | 2020-05-14 | 700 | Employment Agency Renewal Fee |
2780659 | RENEWAL | INVOICED | 2018-04-24 | 700 | Employment Agency Renewal Fee |
2324489 | RENEWAL | INVOICED | 2016-04-12 | 700 | Employment Agency Renewal Fee |
1705235 | RENEWAL | INVOICED | 2014-06-12 | 700 | Employment Agency Renewal Fee |
734180 | RENEWAL | INVOICED | 2012-04-13 | 700 | Employment Agency Renewal Fee |
734181 | RENEWAL | INVOICED | 2010-03-29 | 500 | Employment Agency Renewal Fee |
734182 | RENEWAL | INVOICED | 2008-04-14 | 500 | Employment Agency Renewal Fee |
734183 | RENEWAL | INVOICED | 2006-04-25 | 500 | Employment Agency Renewal Fee |
622297 | CNV_MS | INVOICED | 2005-09-12 | 25 | Miscellaneous Fee |
622298 | FINGERPRINT | INVOICED | 2004-04-22 | 75 | Fingerprint Fee |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State