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

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

Court Cases

Court Case Summary

Filing Date:
2003-10-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARTISTS AGENCY, INC.
Party Role:
Plaintiff
Party Name:
SHAUGHNESSY,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State