Name: | US TALENT MANAGEMENT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1991 (34 years ago) |
Entity Number: | 1559713 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | BRIGHTON CAMPUS PARK, 2024 W HENRIETTA RD STE 3-C, ROCHESTER, NY, United States, 14623 |
Principal Address: | 250 N GOODMAN ST, STE 36, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STOKES & VISCA | DOS Process Agent | BRIGHTON CAMPUS PARK, 2024 W HENRIETTA RD STE 3-C, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
WILLIAM M POWELL | Chief Executive Officer | 250 N GOODMAN ST, STE 3-6, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-17 | 2003-07-18 | Address | 16 W MAIN ST, STE 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1993-03-03 | 1999-08-17 | Address | 25 WOODLAND PARK, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1999-08-17 | Address | WILLIAM M POWELL, 250 N. GOODMAN ST STE 3-6, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1999-08-17 | Address | 400 ANDREWS ST, SUITE 210, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1991-07-05 | 1993-03-03 | Address | 30 BIRCH CRESANT DOWN, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051012002421 | 2005-10-12 | BIENNIAL STATEMENT | 2005-07-01 |
030718002383 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
990817002147 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
980109000195 | 1998-01-09 | CERTIFICATE OF AMENDMENT | 1998-01-09 |
000050003609 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930303002874 | 1993-03-03 | BIENNIAL STATEMENT | 1992-07-01 |
910705000109 | 1991-07-05 | CERTIFICATE OF INCORPORATION | 1991-07-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State