Name: | HEADLINE TALENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1990 (35 years ago) |
Entity Number: | 1470858 |
ZIP code: | 10309 |
County: | New York |
Place of Formation: | New York |
Address: | 969 STAFFORD AVE, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 212-581-6900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO J PICONE | Chief Executive Officer | 969 STAFFORD AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
VITO J PICONE | DOS Process Agent | 969 STAFFORD AVE, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0898541-DCA | Inactive | Business | 2004-04-05 | 2010-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-09 | 2020-08-10 | Address | 969 STAFFORD AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2004-09-20 | 2010-11-09 | Address | 1650 BROADWAY STE #401, NEW YORK, NY, 10019, 6833, USA (Type of address: Chief Executive Officer) |
2004-09-20 | 2010-11-09 | Address | 1650 BROADWAY STE #401, NEW YORK, NY, 10019, 6833, USA (Type of address: Service of Process) |
2004-09-20 | 2010-11-09 | Address | 1650 BROADWAY STE #401, NEW YORK, NY, 10019, 6833, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2004-09-20 | Address | 1650 BROADWAY, STE 508/9, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200810060045 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
130311006234 | 2013-03-11 | BIENNIAL STATEMENT | 2012-08-01 |
101109002991 | 2010-11-09 | BIENNIAL STATEMENT | 2010-08-01 |
080801002107 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060809002877 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1288342 | RENEWAL | INVOICED | 2008-05-01 | 300 | Employment Agency Renewal Fee |
1288343 | RENEWAL | INVOICED | 2006-04-25 | 300 | Employment Agency Renewal Fee |
374337 | FINGERPRINT | INVOICED | 2004-07-15 | 75 | Fingerprint Fee |
1288344 | RENEWAL | INVOICED | 2004-04-05 | 300 | Employment Agency Renewal Fee |
1288345 | RENEWAL | INVOICED | 2002-04-23 | 300 | Employment Agency Renewal Fee |
1288346 | RENEWAL | INVOICED | 2000-04-12 | 300 | Employment Agency Renewal Fee |
1288347 | RENEWAL | INVOICED | 1998-04-27 | 300 | Employment Agency Renewal Fee |
1288348 | RENEWAL | INVOICED | 1996-05-01 | 300 | Employment Agency Renewal Fee |
1288349 | RENEWAL | INVOICED | 1994-08-23 | 300 | Employment Agency Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State