Search icon

CREATIVE ARTISTS AGENCY, LLC

Company Details

Name: CREATIVE ARTISTS AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878933
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-277-9000

Phone +1 212-833-3600

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1359415-DCA Active Business 2010-06-18 2024-05-01
1135401-DCA Inactive Business 2003-04-03 2004-05-01

History

Start date End date Type Value
2023-01-18 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-18 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-03-06 2023-01-18 Address 2000 AVE OF THE STARS, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2003-03-07 2007-03-06 Address 9830 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212, 1825, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004339 2023-03-09 BIENNIAL STATEMENT 2023-03-01
230118003761 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
210323060310 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190305061267 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170315006458 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150305006343 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130305006295 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110407002269 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090304002065 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070306002224 2007-03-06 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-28 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-19 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-04 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-27 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-18 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-28 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-01 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 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
3432518 RENEWAL INVOICED 2022-03-30 700 Employment Agency Renewal Fee
3166208 RENEWAL INVOICED 2020-03-03 700 Employment Agency Renewal Fee
2778098 RENEWAL INVOICED 2018-04-18 700 Employment Agency Renewal Fee
2326018 RENEWAL INVOICED 2016-04-14 700 Employment Agency Renewal Fee
1762970 LICENSE REPL CREDITED 2014-08-19 15 License Replacement Fee
1655276 RENEWAL INVOICED 2014-04-17 700 Employment Agency Renewal Fee
1018206 FINGERPRINT INVOICED 2010-10-22 471.25 Fingerprint Fee
1018207 LICENSE INVOICED 2010-06-18 500 Employment Agency Fee
1018208 FINGERPRINT INVOICED 2010-06-17 565.5 Fingerprint Fee
567555 FINGERPRINT INVOICED 2003-04-03 400 Fingerprint Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State