Search icon

TALON RECOVERY AGENCY, INC.

Company Details

Name: TALON RECOVERY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1989 (36 years ago)
Date of dissolution: 26 Oct 2012
Entity Number: 1325573
ZIP code: 13902
County: Delaware
Place of Formation: New York
Principal Address: 42 UNION STREET, SIDNEY, NY, United States, 13838
Address: 80 EXCHANGE STREET, 700 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HINMAN, HOWARD AND KATTELL, LLP DOS Process Agent 80 EXCHANGE STREET, 700 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
JAMES A. DOIG Chief Executive Officer 42 UNION STREET, SIDNEY, NY, United States, 13838

History

Start date End date Type Value
2003-02-06 2007-02-08 Address 80 EXCHANGE ST, 700 SECURITY MUTUAL BLDG, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2001-02-15 2007-02-08 Address 42 UNION ST, SIDNEY, NY, 13838, USA (Type of address: Principal Executive Office)
2001-02-15 2007-02-08 Address 42 UNION ST, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
1999-05-20 2001-02-15 Address PO BOX 263, 16 SOUTH MAIN ST., BAINBRIDGE, NY, 13733, 0263, USA (Type of address: Principal Executive Office)
1999-05-20 2001-02-15 Address 42 UNION STREET, PO BOX 90, SIDNEY, NY, 13838, 0090, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121026001151 2012-10-26 CERTIFICATE OF DISSOLUTION 2012-10-26
090203002628 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070208002557 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050310002961 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030206002886 2003-02-06 BIENNIAL STATEMENT 2003-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State