Search icon

COLUMBIA ARTISTS VOCAL LLC

Company Details

Name: COLUMBIA ARTISTS VOCAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2006 (19 years ago)
Date of dissolution: 02 Feb 2017
Entity Number: 3309230
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: JASON F. CLOUSER ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-841-9500

DOS Process Agent

Name Role Address
C/O KATTEN MUCHIN ROSENMAN LLP DOS Process Agent ATTN: JASON F. CLOUSER ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1230333-DCA Inactive Business 2006-06-13 2018-05-01

History

Start date End date Type Value
2012-04-02 2014-01-28 Address ATTN: ROBERT W. GOTTLIEB, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
2006-01-23 2012-04-02 Address ATTN: WAYNE A. WALD, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170202000071 2017-02-02 CERTIFICATE OF MERGER 2017-02-02
140128006045 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120402002481 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100219002071 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080108002631 2008-01-08 BIENNIAL STATEMENT 2008-01-01
070305000311 2007-03-05 CERTIFICATE OF PUBLICATION 2007-03-05
060123000281 2006-01-23 ARTICLES OF ORGANIZATION 2006-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-09 No data 1790 BROADWAY, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2324491 RENEWAL INVOICED 2016-04-12 700 Employment Agency Renewal Fee
1705230 RENEWAL INVOICED 2014-06-12 700 Employment Agency Renewal Fee
869622 RENEWAL INVOICED 2012-04-30 700 Employment Agency Renewal Fee
869623 RENEWAL INVOICED 2010-03-29 500 Employment Agency Renewal Fee
869624 RENEWAL INVOICED 2008-04-14 500 Employment Agency Renewal Fee
765481 LICENSE INVOICED 2006-06-13 500 Employment Agency Fee
765480 FINGERPRINT INVOICED 2006-06-13 75 Fingerprint Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State