EVENT ASSOCIATES INC
Paid Solicitor


Address: 162 W 56th St Ste 405, New York, NY 10019-3887

EVENT ASSOCIATES INC (Credential# 985775) is licensed (Paid Solicitor) with Connecticut Department of Consumer Protection. The license effective date is March 7, 2020. The license expiration date date is March 6, 2021. The license status is ACTIVE.

Business Overview

EVENT ASSOCIATES INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PSR.0000001. The credential type is paid solicitor. The effective date is March 7, 2020. The expiration date is March 6, 2021. The business address is 162 W 56th St Ste 405, New York, NY 10019-3887. The current status is active.

Basic Information

Licensee Name EVENT ASSOCIATES INC
Business Name EVENT ASSOCIATES INC
Credential ID 985775
Credential Number PSR.0000001
Credential Type PAID SOLICITOR
Business Address 162 W 56th St Ste 405
New York
NY 10019-3887
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-02-14
Effective Date 2020-03-07
Expiration Date 2021-03-06
Refresh Date 2020-03-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1513411 SLN.0011205 SOLICITATION NOTICE 2018-06-04 - 2018-12-31 CLOSED
1434370 SLN.0010596 SOLICITATION NOTICE 2017-07-18 - 2017-12-31 CLOSED
1434466 SLN.0010598 SOLICITATION NOTICE 2017-07-18 - 2017-12-31 CLOSED
1361552 SLN.0010157 SOLICITATION NOTICE 2016-07-07 - 2016-12-31 CLOSED
1359699 SLN.0010145 SOLICITATION NOTICE 2016-07-01 - 2016-12-31 CLOSED
1334132 SLN.0010000 SOLICITATION NOTICE 2016-03-09 - 2016-09-16 CLOSED
1298360 SLN.0009682 SOLICITATION NOTICE 2015-07-21 - 2015-12-31 CLOSED
1299991 SLN.0009700 SOLICITATION NOTICE 2015-08-04 - 2015-12-31 CLOSED
1287172 SLN.0009645 SOLICITATION NOTICE 2015-06-15 - 2015-12-31 CLOSED
1269510 SLN.0009539 SOLICITATION NOTICE 2015-03-13 - 2015-09-30 CLOSED
1238386 SLN.0009244 SOLICITATION NOTICE 2014-08-20 - 2014-12-31 CLOSED
1238641 SLN.0009256 SOLICITATION NOTICE 2014-08-24 - 2014-12-31 CLOSED
1232172 SLN.0009206 SOLICITATION NOTICE 2014-07-17 - 2014-12-31 CLOSED
1211250 SLN.0009044 SOLICITATION NOTICE 2014-03-27 - 2014-08-31 CLOSED
1171311 SLN.0008709 SOLICITATION NOTICE 2013-07-15 - 2013-12-31 CLOSED
1172579 SLN.0008712 SOLICITATION NOTICE 2013-07-17 - 2013-12-31 CLOSED
1163584 SLN.0008660 SOLICITATION NOTICE 2013-06-03 - 2013-12-31 CLOSED
1150495 SLN.0008553 SOLICITATION NOTICE 2013-03-13 - 2013-08-31 CLOSED
1070189 SLN.0008202 SOLICITATION NOTICE 2012-05-30 - 2012-12-31 CLOSED
1073981 SLN.0008221 SOLICITATION NOTICE 2012-06-18 - 2012-12-31 CLOSED
1079894 SLN.0008258 SOLICITATION NOTICE 2012-07-23 - 2012-12-17 CLOSED
1049521 SLN.0008037 SOLICITATION NOTICE 2012-02-12 - 2012-06-01 CLOSED
1048082 SLN.0008022 SOLICITATION NOTICE 2012-01-30 - 2012-04-30 CLOSED
998642 SLN.0007688 SOLICITATION NOTICE 2011-07-01 2011-07-01 - 2011-12-31 CLOSED
1003653 SLN.0007740 SOLICITATION NOTICE 2011-08-01 2011-08-01 - 2011-12-19 CLOSED
950875 FRC.0000001.1 FUNDRAISING COUNSEL 2010-03-10 - 2011-03-09 INACTIVE

Office Location

Street Address 162 W 56TH ST STE 405
City NEW YORK
State NY
Zip Code 10019-3887

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Mountain Partners Vi, L.p. 787 7th Ave, Fl 49, New York, NY 10019 Securities - Exemptions 2020-04-17 ~
Flat Rock Opportunity Fund 1350 6th Avenue, New York, NY 10019 Investment Company - Other 2020-07-02 ~ 2021-07-02
Connacht Equity Long/short Partners Lp 3 Columbus Circle, Ste 1725, New York, NY 10019 Securities - Exemptions 2020-06-12 ~
Aberdeen Standard Venture Partners Xii, L.p. 712 Fifth Avenue, New York, NY 10019 Securities - Exemptions 2020-06-12 ~
Macquarie Infrastructure Partners V, L.p. 125 W 55th St, Level 15, New York, NY 10019 Securities - Exemptions 2020-06-11 ~
1992 Co-invest L.p. 40 West 57th Street 32nd Floor, New York, NY 10019 Securities - Exemptions 2020-06-03 ~
Robert Rosenfeld 625 W 57th Street, New York, NY 10019 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Wellthy, Inc. 300 W 57th St, Fl 40, New York, NY 10019 Securities - Exemptions 2020-05-21 ~
Turandot Saul 1000 10th Avenue, Room G-01, New York, NY 10019 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jason L Joseph 550 West 54th St, New York, NY 10019 Dentist 2020-05-01 ~ 2021-04-30
Find all Licenses in zip 10019

Competitor

Search similar business entities

City NEW YORK
Zip Code 10019
License Type PAID SOLICITOR
License Type + County PAID SOLICITOR + NEW YORK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Resource & Event Management Ltd 650 1st Ave Ste 7, New York, NY 10016-3240 Paid Solicitor 2018-03-01 ~ 2019-02-28
Bcc Associates Inc 190 Hanover Rd, Newtown, CT 06470-1131 Paid Solicitor 2013-04-08 ~ 2014-04-07
J Milito & Associates Inc 720 Three Mile Rd Nw, Grand Rapids, MI 49544 Paid Solicitor 2020-07-07 ~ 2021-07-06
Meyer Associates 14 7th Ave N, Waite Park, MN 56387-1149 Paid Solicitor 2011-12-06 ~ 2012-08-17
Main Event LLC 1663 Route 12 Ste 4, Gales Ferry, CT 06335-1500 Martial Arts Health Club 2019-10-01 ~ 2020-09-30
Event Promoter, LLC 89 Hamilton Ave., Greenwich, CT 06830 Fha Motor Passenger Carrier Vehicle (z Plate) 2019-04-01 ~ 2021-03-31
Bristol Marketing Associates Inc 8051 N Tamiami Trl Ste 2, Sarasota, FL 34243-2016 Paid Solicitor 2017-08-12 ~ 2018-07-18
Scarab Event CT Liquor Brand Label 2019-08-20 ~ 2022-08-19
Event Caterers 45 Padanaram Rd, Danbury, CT 06811-3700 Bakery 2016-07-01 ~ 2017-06-30
Kathie Miller and Associates LLC 105 Hamilton Ave Apt 11, Greenwich, CT 06830-6767 Paid Solicitor 2013-05-03 ~ 2014-05-02

Improve Information

Please comment or provide details below to improve the information on EVENT ASSOCIATES INC.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches