Search icon

ARTISTS AGENCY, INC.

Company Details

Name: ARTISTS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1985 (40 years ago)
Entity Number: 990501
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-873-1472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BRUCE HELLER, ESQ. DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0830823-DCA Active Business 2006-05-18 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
B216794-2 1985-04-18 CERTIFICATE OF INCORPORATION 1985-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-06 No data 1995 BROADWAY, Manhattan, NEW YORK, NY, 10023 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 1995 BROADWAY, Manhattan, NEW YORK, NY, 10023 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-26 No data 1995 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued 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
3443855 RENEWAL INVOICED 2022-05-03 500 Employment Agency Renewal Fee
3184014 RENEWAL INVOICED 2020-06-23 500 Employment Agency Renewal Fee
2771675 RENEWAL INVOICED 2018-04-05 500 Employment Agency Renewal Fee
2422069 LICENSE REPL INVOICED 2016-09-09 15 License Replacement Fee
2416637 DCA-MFAL CREDITED 2016-09-07 15 Manual Fee Account Licensing
2335433 LICENSE REPL INVOICED 2016-04-28 15 License Replacement Fee
2335438 RENEWAL INVOICED 2016-04-28 500 Employment Agency Renewal Fee
2100860 OL VIO INVOICED 2015-06-10 1250 OL - Other Violation
1695879 RENEWAL INVOICED 2014-06-02 500 Employment Agency Renewal Fee
1285261 RENEWAL INVOICED 2012-04-06 500 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-04 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State