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