Search icon

TALENTED TENTH INVESTMENTS INC.

Company Details

Name: TALENTED TENTH INVESTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1721747
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 676 RIVERSIDE DR, 10A, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLTON BANKS Chief Executive Officer 676 RIVERSIDE DR, 10A, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
CARLTON BANKS DOS Process Agent 676 RIVERSIDE DR, 10A, NEW YORK, NY, United States, 10031

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:
0000923042
Phone:
(212) 281-1833

Latest Filings

Form type:
X-17A-5
File number:
008-47280
Filing date:
2015-03-09
File:
Form type:
FOCUSN
File number:
008-47280
Filing date:
2015-03-04
File:
Form type:
FOCUSN
File number:
008-47280
Filing date:
2014-03-10
File:
Form type:
X-17A-5
File number:
008-47280
Filing date:
2014-03-10
File:
Form type:
FOCUSN
File number:
008-47280
Filing date:
2013-03-01
File:

History

Start date End date Type Value
1993-04-27 1995-09-15 Address POB 606, HAMILTON GRANGE STA., NEW YORK, NY, 10031, 0606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858473 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091008002974 2009-10-08 BIENNIAL STATEMENT 2009-04-01
071030002621 2007-10-30 BIENNIAL STATEMENT 2007-04-01
050809002555 2005-08-09 BIENNIAL STATEMENT 2005-04-01
031010002459 2003-10-10 BIENNIAL STATEMENT 2003-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State