Name: | TALENT BOOKING AGENCY,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1963 (62 years ago) |
Date of dissolution: | 31 Aug 2006 |
Entity Number: | 161097 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TRAVIS REID | Chief Executive Officer | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-12-02 | 2006-03-13 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-11-02 | 2003-12-02 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-11-02 | 2003-12-02 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-12-30 | 2003-12-02 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-10-21 | 2001-11-02 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060831000643 | 2006-08-31 | CERTIFICATE OF MERGER | 2006-08-31 |
060313000620 | 2006-03-13 | CERTIFICATE OF CHANGE | 2006-03-13 |
060124002758 | 2006-01-24 | BIENNIAL STATEMENT | 2005-11-01 |
040730000304 | 2004-07-30 | CERTIFICATE OF AMENDMENT | 2004-07-30 |
031202002385 | 2003-12-02 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State