Search icon

ARTISTS ENTERTAINMENT AGENCY, LLC

Company Details

Name: ARTISTS ENTERTAINMENT AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3172156
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 165 W 46TH STREET, SUITE 1114, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-869-7093

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 165 W 46TH STREET, SUITE 1114, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1198664-DCA Inactive Business 2005-06-01 2016-05-01

History

Start date End date Type Value
2005-05-13 2007-03-12 Address 165 W. 46TH STREET SUITE 1105, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-03-03 2005-05-13 Address 165 W. 46TH STREET ROOM 1107, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090408002891 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070312002004 2007-03-12 BIENNIAL STATEMENT 2007-03-01
050513001107 2005-05-13 CERTIFICATE OF CHANGE 2005-05-13
050303001053 2005-03-03 ARTICLES OF ORGANIZATION 2005-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1715026 RENEWAL INVOICED 2014-06-25 500 Employment Agency Renewal Fee
742933 RENEWAL INVOICED 2012-04-20 500 Employment Agency Renewal Fee
742934 RENEWAL INVOICED 2010-04-01 300 Employment Agency Renewal Fee
742935 RENEWAL INVOICED 2008-04-23 300 Employment Agency Renewal Fee
742936 RENEWAL INVOICED 2006-04-14 300 Employment Agency Renewal Fee
703092 LICENSE INVOICED 2005-06-01 150 Employment Agency Fee
703093 FINGERPRINT INVOICED 2005-05-27 150 Fingerprint Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State