Search icon

TALENT BOOKING AGENCY,INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TRAVIS REID Chief Executive Officer 711 5TH AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
822954
State:
FLORIDA

Central Index Key

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.

CIK number:
0001322230
Phone:
(646) 521-6000

Latest Filings

Form type:
424B3
File number:
333-133940-101
Filing date:
2006-08-15
File:
Form type:
EFFECT
File number:
333-133940-101
Filing date:
2006-08-09
File:
Form type:
POS AM
File number:
333-133940-101
Filing date:
2006-08-08
File:
Form type:
POS AM
File number:
333-133940-101
Filing date:
2006-06-29
File:
Form type:
424B3
File number:
333-133940-101
Filing date:
2006-05-15
File:

History

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)

Filings

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