Search icon

COLUMBIA ARTISTS MANAGEMENT LLC

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
COLUMBIA ARTISTS MANAGEMENT LLC DOS Process Agent ATTN DAVID M. GARELIK, ESQ, 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1165179-DCA Inactive Business 2004-04-22 2022-05-01

History

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)

Filings

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

Inspections

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

Fine And Fees

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