Name: | INTERNATIONAL CREATIVE MANAGEMENT PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2012 (13 years ago) |
Entity Number: | 4281777 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Contact Details
Phone +1 212-556-5600
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2049965-DCA | Inactive | Business | 2017-03-23 | 2018-05-01 |
1474108-DCA | Active | Business | 2013-09-20 | 2024-05-01 |
0310979-DCA | Inactive | Business | 2006-04-26 | 2014-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-14 | 2024-08-05 | Address | JENNIE C. VEGA, 10250 CONSTELLATION BOULEVARD, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2012-08-10 | 2018-12-14 | Address | ROBIN M. WEITZ, CORP SECRETARY, 10250 CONSTELLATION BOULEVARD, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002598 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220831002469 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200804061293 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
181214006591 | 2018-12-14 | BIENNIAL STATEMENT | 2018-08-01 |
161102007267 | 2016-11-02 | BIENNIAL STATEMENT | 2016-08-01 |
140911006190 | 2014-09-11 | BIENNIAL STATEMENT | 2014-08-01 |
130214000849 | 2013-02-14 | CERTIFICATE OF AMENDMENT | 2013-02-14 |
120810000092 | 2012-08-10 | APPLICATION OF AUTHORITY | 2012-08-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-02-17 | No data | 888 7TH AVE, Manhattan, NEW YORK, NY, 10106 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-12-14 | No data | 65 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-11-25 | No data | 65 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-11-07 | No data | 65 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-10-24 | No data | 65 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-09-16 | No data | 65 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-08-26 | No data | 65 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-07-01 | No data | 65 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-06-10 | No data | 65 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-06-11 | No data | 65 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Closed | 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 |
---|---|---|---|---|---|
3569082 | LL VIO | INVOICED | 2022-12-19 | 2000 | LL - License Violation |
3442607 | RENEWAL | INVOICED | 2022-04-28 | 700 | Employment Agency Renewal Fee |
3171549 | RENEWAL | INVOICED | 2020-03-31 | 700 | Employment Agency Renewal Fee |
3038581 | LL VIO | CREDITED | 2019-05-23 | 250 | LL - License Violation |
2782824 | RENEWAL | INVOICED | 2018-04-27 | 700 | Employment Agency Renewal Fee |
2572575 | LICENSE | INVOICED | 2017-03-09 | 500 | Employment Agency Fee |
2490717 | LICENSEDOC15 | INVOICED | 2016-11-16 | 15 | License Document Replacement |
2486790 | LICENSE REPL | INVOICED | 2016-11-09 | 15 | License Replacement Fee |
2337339 | RENEWAL | INVOICED | 2016-04-29 | 700 | Employment Agency Renewal Fee |
1873760 | FINGERPRINTE | INVOICED | 2014-11-05 | 91.5 | Fingerprint Fee for Employment Agency |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-12-14 | Pleaded | BUSINESS FAILS TO MAKE ITS RECEIPTS AVAILABLE FOR INSPECTION BY DCA | 1 | 1 | No data | No data |
2022-12-14 | Pleaded | BUSINESS FAILS TO MAKE ITS CONTRACTS AVAILABLE FOR INSPECTION BY DCA | 1 | 1 | No data | No data |
2022-12-14 | Pleaded | BUSINESS FAILS TO MAKE ITS APPLICANT OR EMPLOYER REGISTER AVAILABLE FOR INSPECTION BY DCA | 1 | 1 | No data | No data |
2022-12-14 | Pleaded | BUSINESS FAILS TO MAKE ITS STATEMENTS OF TERMS AND CONDITIONS AVAILABLE FOR INSPECTION BY DCA | 1 | 1 | No data | No data |
2019-05-20 | No data | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | No data | No data | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State