Search icon

CITY EMPLOYMENT AGENCY INC.

Company Details

Name: CITY EMPLOYMENT AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887743
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 872 6TH AVE, 4TH FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-532-2908

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 872 6TH AVE, 4TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOUNGJOON LEE Chief Executive Officer 872 6TH AVE, 4TH FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1136023-DCA Inactive Business 2006-05-17 2010-05-01

History

Start date End date Type Value
2003-03-27 2005-03-18 Address 872, 6TH AVENUE 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070403002897 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050318003033 2005-03-18 BIENNIAL STATEMENT 2005-03-01
030327000644 2003-03-27 CERTIFICATE OF INCORPORATION 2003-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
129099 LL VIO INVOICED 2010-08-25 750 LL - License Violation
605613 RENEWAL INVOICED 2008-04-10 300 Employment Agency Renewal Fee
83108 LL VIO INVOICED 2008-01-07 500 LL - License Violation
605614 RENEWAL INVOICED 2006-05-17 300 Employment Agency Renewal Fee
605615 RENEWAL INVOICED 2004-05-27 300 Employment Agency Renewal Fee
730398 LICENSE INVOICED 2003-04-12 300 Employment Agency Fee
730397 FINGERPRINT INVOICED 2003-04-10 50 Fingerprint Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State