Search icon

RYBIN TALENT MANAGEMENT, LTD.

Company Details

Name: RYBIN TALENT MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1993 (32 years ago)
Date of dissolution: 18 Nov 2005
Entity Number: 1731336
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 250 WEST 54TH ST, STE 602, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 54TH ST, STE 602, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SUSAN RYBIN Chief Executive Officer 250 WEST 54TH ST, STE 602, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-11-09 1999-06-14 Address 250 WEST 54TH ST, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-11-09 1999-06-14 Address 250 WEST 54TH ST, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-11-09 1999-06-14 Address 250 WEST 54TH ST, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-02 1995-11-09 Address 250 WEST 54TH ST., 6TH FLR., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051118000247 2005-11-18 CERTIFICATE OF DISSOLUTION 2005-11-18
030804002664 2003-08-04 BIENNIAL STATEMENT 2003-06-01
010605002947 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990614002463 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970616002140 1997-06-16 BIENNIAL STATEMENT 1997-06-01
951109002264 1995-11-09 BIENNIAL STATEMENT 1995-06-01
930602000322 1993-06-02 CERTIFICATE OF INCORPORATION 1993-06-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State