Search icon

MCDONALD-SELZNICK ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCDONALD-SELZNICK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2004 (21 years ago)
Entity Number: 3109276
ZIP code: 90069
County: New York
Place of Formation: California
Address: 1112 N Sherbourne Drive, West Hollywood, CA, United States, 90069

Contact Details

Phone +1 646-237-6928

Chief Executive Officer

Name Role Address
JULIE MCDONALD Chief Executive Officer 2170 CENTURY PARK EAST, APT 802, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
MCDONALD-SELZNICK ASSOCIATES, INC. DOS Process Agent 1112 N Sherbourne Drive, West Hollywood, CA, United States, 90069

Licenses

Number Status Type Date End date
1249531-DCA Active Business 2010-08-05 2024-05-01

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 953 COLE AVE, HOLLYWOOD, CA, 90038, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 2170 CENTURY PARK EAST, APT 802, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2012-10-09 2025-01-15 Address 953 COLE AVE, HOLLYWOOD, CA, 90038, USA (Type of address: Chief Executive Officer)
2008-10-15 2012-10-09 Address 2170 CENTURY PARK EAST, #802, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2008-10-15 2025-01-15 Address ATTN: JULIE MCDONALD, 953 NORTH COLE AVENUE, HOLLYWOOD, CA, 90038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003748 2025-01-15 BIENNIAL STATEMENT 2025-01-15
121009006899 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101119002577 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081015002413 2008-10-15 BIENNIAL STATEMENT 2008-10-01
041001000550 2004-10-01 APPLICATION OF AUTHORITY 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448249 RENEWAL INVOICED 2022-05-18 500 Employment Agency Renewal Fee
3409580 LICENSE REPL INVOICED 2022-01-25 15 License Replacement Fee
3358659 LICENSE REPL INVOICED 2021-08-10 15 License Replacement Fee
3182136 RENEWAL INVOICED 2020-06-15 500 Employment Agency Renewal Fee
3100389 LL VIO CREDITED 2019-10-07 500 LL - License Violation
2779090 RENEWAL INVOICED 2018-04-20 500 Employment Agency Renewal Fee
2334557 RENEWAL INVOICED 2016-04-27 500 Employment Agency Renewal Fee
2203375 LICENSE REPL INVOICED 2015-10-27 15 License Replacement Fee
1701933 RENEWAL INVOICED 2014-06-09 500 Employment Agency Renewal Fee
873422 RENEWAL INVOICED 2012-03-21 500 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-25 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State