Name: | TALCUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1990 (34 years ago) |
Entity Number: | 1496750 |
ZIP code: | 48150 |
County: | Suffolk |
Place of Formation: | Michigan |
Address: | 34443 SCHOOLCRAFT, LIVONIA, MI, United States, 48150 |
Name | Role | Address |
---|---|---|
WINSTON C. STALCUP, C.E.O. | Chief Executive Officer | 34443 SCHOOLCRAFT, LIVONIA, MI, United States, 48150 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 34443 SCHOOLCRAFT, LIVONIA, MI, United States, 48150 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2022-01-26 | 2022-01-26 | Address | 34443 SCHOOLCRAFT, LIVONIA, MI, 48150, 1316, USA (Type of address: Service of Process) |
2022-01-26 | 2022-01-26 | Address | 34443 SCHOOLCRAFT, LIVONIA, MI, 48150, 1316, USA (Type of address: Chief Executive Officer) |
2022-01-26 | 2022-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126002776 | 2021-12-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-12-07 |
220126002803 | 2021-12-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-12-07 |
SR-18733 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110207002475 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State