Search icon

ZEMSKY/GREEN ARTISTS MANAGEMENT INC.

Company Details

Name: ZEMSKY/GREEN ARTISTS MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164500
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 320 RIVERSIDE DRIVE / 5F, NEW YORK, NY, United States, 10025
Principal Address: 104 W 73RD STREET / #1, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-579-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON VOORHEES DOS Process Agent 320 RIVERSIDE DRIVE / 5F, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
BRUCE ZEMSKY Chief Executive Officer ALAN GREEN, 104 W 73RD STREET / #1, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1193643-DCA Active Business 2005-04-15 2024-05-01

History

Start date End date Type Value
2005-02-15 2007-04-03 Address 320 RIVERSIDE DR 5F, NY, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110304002762 2011-03-04 BIENNIAL STATEMENT 2011-02-01
070403002772 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050228000457 2005-02-28 CERTIFICATE OF AMENDMENT 2005-02-28
050215000424 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622666 LICENSE REPL INVOICED 2023-03-28 15 License Replacement Fee
3442276 RENEWAL INVOICED 2022-04-28 500 Employment Agency Renewal Fee
3184104 RENEWAL INVOICED 2020-06-23 500 Employment Agency Renewal Fee
3166070 LL VIO INVOICED 2020-03-03 2000 LL - License Violation
3005109 LL VIO INVOICED 2019-03-20 1250 LL - License Violation
2775218 RENEWAL INVOICED 2018-04-12 700 Employment Agency Renewal Fee
2339362 RENEWAL INVOICED 2016-05-03 700 Employment Agency Renewal Fee
1947706 DCA-MFAL CREDITED 2015-01-23 700 Manual Fee Account Licensing
1942728 RENEWAL INVOICED 2015-01-16 700 Employment Agency Renewal Fee
1942473 DCA-SUS CREDITED 2015-01-16 700 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-13 Settlement (Pre-Hearing) RECEIPTS DO NOT CONTAIN ALL OF THE REQUIRED INFORMATION 1 1 No data No data
2019-12-13 Settlement (Pre-Hearing) BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 12 X 18 INCHES OR DOES NOT INCLUDE ALL REQUIRED SECTIONS OF THE LAW 1 1 No data No data
2019-12-13 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE 'TERMS AND CONDITIONS' DOCUMENT TO EACH APPLICANT 1 1 No data No data
2019-12-13 Settlement (Pre-Hearing) BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data
2019-03-07 Pleaded APPLICANT AND/OR EMPLOYER REGISTER DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 1 No data No data
2019-03-07 Pleaded BUSINESS FAILS TO MAKE ITS RECEIPTS AVAILABLE FOR INSPECTION BY DCA 1 1 No data No data
2019-03-07 Pleaded BUSINESS FAILS TO MAKE ITS CONTRACTS AVAILABLE FOR INSPECTION BY DCA 1 1 No data No data
2019-03-07 Pleaded BUSINESS FAILS TO POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 1 No data No data
2019-03-07 Pleaded BUSINESS DOES NOT PROVIDE APPLICANTS WITH RECEIPTS FOR FEES, DEPOSITS, OR OTHER PAYMENTS RECEIVED 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State