Search icon

LEADING ARTISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEADING ARTISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2878298
ZIP code: 59718
County: New York
Place of Formation: New York
Address: 103 SOUTH YELLOWSTONE AVE, UNIT C, BOZEMAN, NY, United States, 59718

Contact Details

Phone +1 212-391-4545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANNE BUSCH DOS Process Agent 103 SOUTH YELLOWSTONE AVE, UNIT C, BOZEMAN, NY, United States, 59718

Agent

Name Role Address
CHARLES SULLIVAN, ESQ Agent 201 W. 16TH ST #12B, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
DIANNE BUSCH Chief Executive Officer 145 WEST 45TH ST, STE 1000, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
680550656
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1142108-DCA Inactive Business 2006-04-14 2022-05-01

History

Start date End date Type Value
2007-03-21 2021-03-03 Address 145 WEST 45TH ST, STE 1000, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-04-06 2007-03-21 Address 145 W 45TH ST / #1204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-04-06 2007-03-21 Address 145 W 45TH ST / #1204, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-03-06 2007-03-21 Address 145 W. 45TH ST #1204, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060904 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060411 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006509 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007244 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006519 2013-03-06 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175993 RENEWAL INVOICED 2020-04-16 500 Employment Agency Renewal Fee
2778133 RENEWAL INVOICED 2018-04-18 500 Employment Agency Renewal Fee
2341066 RENEWAL INVOICED 2016-05-05 500 Employment Agency Renewal Fee
1655147 RENEWAL INVOICED 2014-04-17 500 Employment Agency Renewal Fee
605688 RENEWAL INVOICED 2012-05-23 500 Employment Agency Renewal Fee
605692 RENEWAL INVOICED 2010-04-20 500 Employment Agency Renewal Fee
605689 RENEWAL INVOICED 2008-04-18 500 Employment Agency Renewal Fee
605690 RENEWAL INVOICED 2006-04-14 500 Employment Agency Renewal Fee
605691 RENEWAL INVOICED 2004-04-27 300 Employment Agency Renewal Fee
730380 LICENSE INVOICED 2003-06-10 150 Employment Agency Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State