Search icon

TALENT SCOUTS, INC.

Company Details

Name: TALENT SCOUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1990 (35 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1450250
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8 WEST 40TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WEST 40TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALBERT LYNN Chief Executive Officer 8 WEST 40TH ST, 7TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1992-12-29 1998-05-04 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-12-29 1998-05-04 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-12-29 1998-05-04 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-05-30 1992-12-29 Address ATT: PAUL PINCUS, ESQS., 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1628862 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
000504002235 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980504002005 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960710002109 1996-07-10 BIENNIAL STATEMENT 1996-05-01
000043000056 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921229002003 1992-12-29 BIENNIAL STATEMENT 1992-05-01
C146376-3 1990-05-30 CERTIFICATE OF INCORPORATION 1990-05-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200566 Employee Retirement Income Security Act (ERISA) 2002-01-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-25
Termination Date 2005-03-31
Date Issue Joined 2002-11-21
Section 1132
Status Terminated

Parties

Name TALENT SCOUTS, INC.
Role Plaintiff
Name NOCERINO
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State