Search icon

KAZARIAN/SPENCER/RUSKIN & ASSOCIATES, INC.

Company Details

Name: KAZARIAN/SPENCER/RUSKIN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768132
ZIP code: 91601
County: New York
Place of Formation: California
Address: 5200 LANKERSHIM BLVD, SUITE 820, NORTH HOLLYWOOD, CA, United States, 91601

Contact Details

Phone +1 212-582-7572

Chief Executive Officer

Name Role Address
MARK MEASURES Chief Executive Officer 5200 LANKERSHIM BLVD, SUITE 820, NORTH HOLLYWOOD, CA, United States, 91601

DOS Process Agent

Name Role Address
ROBERT MEASURES DOS Process Agent 5200 LANKERSHIM BLVD, SUITE 820, NORTH HOLLYWOOD, CA, United States, 91601

Licenses

Number Status Type Date End date
1110426-DCA Active Business 2002-05-20 2024-05-01

History

Start date End date Type Value
2013-08-05 2018-05-16 Address 11969 VENTURA BLVD, 3RD FL, STUDIO CITY, CA, 91604, USA (Type of address: Principal Executive Office)
2013-08-05 2018-05-16 Address 11969 VENTURA BLVD, 3RD FL, STUDIO CITY, CA, 91604, USA (Type of address: Chief Executive Officer)
2013-08-05 2018-05-16 Address 11969 VENUTRA BLVD, 3RD FL, STUDIO CITY, CA, 91604, USA (Type of address: Service of Process)
2004-06-04 2013-08-05 Address 11365 VENTURA BLVD, 100, STUDIO CITY, CA, 91604, USA (Type of address: Chief Executive Officer)
2004-06-04 2013-08-05 Address 162 W 56TH ST, STE 307, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-06-04 2013-08-05 Address 11365 VENTURA BLVD, 100, STUDIO CITY, CA, 91604, USA (Type of address: Principal Executive Office)
2002-05-16 2004-06-04 Address 162 WEST 56TH STREET, SUITE 307, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516006240 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160510006911 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505007394 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130805002184 2013-08-05 BIENNIAL STATEMENT 2012-05-01
071024000839 2007-10-24 CERTIFICATE OF AMENDMENT 2007-10-24
040604002674 2004-06-04 BIENNIAL STATEMENT 2004-05-01
020516000723 2002-05-16 APPLICATION OF AUTHORITY 2002-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-22 No data 110 W 40TH ST, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 110 W 40TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-24 No data 110 W 40TH ST, Manhattan, NEW YORK, NY, 10018 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-22 No data 110 W 40TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 110 W 40TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued 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
3441211 RENEWAL INVOICED 2022-04-25 500 Employment Agency Renewal Fee
3354340 LICENSE REPL INVOICED 2021-07-28 15 License Replacement Fee
3176697 RENEWAL INVOICED 2020-04-23 500 Employment Agency Renewal Fee
2990474 LICENSE REPL INVOICED 2019-02-27 15 License Replacement Fee
2776702 RENEWAL INVOICED 2018-04-16 500 Employment Agency Renewal Fee
2329807 RENEWAL INVOICED 2016-04-20 500 Employment Agency Renewal Fee
1738051 RENEWAL INVOICED 2014-07-21 500 Employment Agency Renewal Fee
506240 CNV_MS INVOICED 2013-08-08 15 Miscellaneous Fee
601968 RENEWAL INVOICED 2012-05-30 500 Employment Agency Renewal Fee
601969 RENEWAL INVOICED 2010-05-19 300 Employment Agency Renewal Fee

Date of last update: 23 Feb 2025

Sources: New York Secretary of State