Search icon

INTERNATIONAL CREATIVE MANAGEMENT PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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