TALCUP, INC.

Name: | TALCUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1990 (35 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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State