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
Name | Role | Address |
---|---|---|
MARK MEASURES | Chief Executive Officer | 5200 LANKERSHIM BLVD, SUITE 820, NORTH HOLLYWOOD, CA, United States, 91601 |
Name | Role | Address |
---|---|---|
ROBERT MEASURES | DOS Process Agent | 5200 LANKERSHIM BLVD, SUITE 820, NORTH HOLLYWOOD, CA, United States, 91601 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1110426-DCA | Active | Business | 2002-05-20 | 2024-05-01 |
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) |
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 |
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 |
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