Search icon

DIRECT AGENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIRECT AGENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887587
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: Direct Agents is a full-service, digital growth and transformation agency. The company provides leading brands in the B2B and DTC spaces using specialized strategies that drive customer acquisition and brand expansion. Direct Agents combines brand strategy and AI-powered media to give its clients an edge in the crowded digital marketplace.
Address: 149 5th Avenue, 16th Floor, New York, NY, United States, 10010

Contact Details

Phone +1 212-925-6558

Website http://www.directagents.com

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DIRECT AGENTS INC. DOS Process Agent 149 5th Avenue, 16th Floor, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOSH BOAZ Chief Executive Officer 149 5TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
562334228
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 149 5TH AVENUE, 16TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 740 BROADWAY, STE 701, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-07-10 2024-03-21 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-07-10 2023-07-10 Address 740 BROADWAY, STE 701, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501039500 2025-04-30 CERTIFICATE OF MERGER 2025-04-30
250303001453 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230710002382 2023-07-10 BIENNIAL STATEMENT 2023-03-01
210302061307 2021-03-02 BIENNIAL STATEMENT 2021-03-01
150303006944 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Trademarks Section

Serial Number:
77801206
Mark:
LOCALCONNEX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2009-08-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LOCALCONNEX

Goods And Services

For:
Advertising agencies, namely, promoting the goods and services of others
First Use:
2009-05-14
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
77734548
Mark:
DIRECT AGENTS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2009-05-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DIRECT AGENTS

Goods And Services

For:
Advertising and marketing
First Use:
2003-03-27
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
77615526
Mark:
AFFILIATE RESPONSE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-11-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AFFILIATE RESPONSE

Goods And Services

For:
Advertising agencies
First Use:
2008-03-12
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1218373
Current Approval Amount:
1218373
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1229154.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State