Search icon

AVALON ARTISTS GROUP, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AVALON ARTISTS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2007 (18 years ago)
Branch of: AVALON ARTISTS GROUP, INC., Illinois (Company Number CORP_64048295)
Entity Number: 3556033
ZIP code: 60044
County: New York
Place of Formation: Illinois
Address: 37 SHERWOOD TERRACE, Ste 107, LAKE BLUFF, IL, United States, 60044

Contact Details

Phone +1 212-868-3200

DOS Process Agent

Name Role Address
AVALON ARTISTS GROUP, INC. DOS Process Agent 37 SHERWOOD TERRACE, Ste 107, LAKE BLUFF, IL, United States, 60044

Chief Executive Officer

Name Role Address
CRAIG HOLZBERG Chief Executive Officer 1400 SWEETZER AVE, 204, LOS ANGELES, CA, United States, 90069

Licenses

Number Status Type Date End date
1267270-DCA Active Business 2007-09-10 2024-05-01

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 1400 SWEETZER AVE, 204, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
2019-08-27 2024-03-20 Address 2255 S. MICHIGAN AVENUE 2W, CHICAGO, IL, 60616, USA (Type of address: Service of Process)
2009-08-19 2024-03-20 Address 1400 SWEETZER AVE, 204, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
2009-08-19 2019-08-27 Address 456 N MAY ST, CHICAGO, IL, 60642, USA (Type of address: Principal Executive Office)
2009-08-19 2019-08-27 Address 456 N MAY ST, CHICAGO, IL, 60642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003639 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220728002185 2022-07-28 BIENNIAL STATEMENT 2021-08-01
190827060380 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170807006682 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150805006280 2015-08-05 BIENNIAL STATEMENT 2015-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444890 RENEWAL INVOICED 2022-05-05 700 Employment Agency Renewal Fee
3176476 RENEWAL INVOICED 2020-04-22 700 Employment Agency Renewal Fee
2780541 RENEWAL INVOICED 2018-04-24 500 Employment Agency Renewal Fee
2611900 LICENSE REPL INVOICED 2017-05-15 15 License Replacement Fee
2323240 RENEWAL INVOICED 2016-04-11 500 Employment Agency Renewal Fee
2226893 LICENSEDOC15 INVOICED 2015-12-02 15 License Document Replacement
1672718 RENEWAL INVOICED 2014-05-05 500 Employment Agency Renewal Fee
877068 RENEWAL INVOICED 2012-05-30 500 Employment Agency Renewal Fee
877069 RENEWAL INVOICED 2010-05-24 300 Employment Agency Renewal Fee
877070 RENEWAL INVOICED 2008-04-25 300 Employment Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State