Search icon

ENTOURAGE TALENT ASSOCIATES, LTD.

Company Details

Name: ENTOURAGE TALENT ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1993 (31 years ago)
Entity Number: 1762070
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 28TH ST, 1503, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M2B9DHMDNW36 2022-01-17 24 W 55TH ST APT 3B, NEW YORK, NY, 10019, 5456, USA 24 W. 55TH STREET, SUITE 3 B/C, NEW YORK, NY, 10019, 5456, USA

Business Information

Doing Business As ENTOURAGE TALENT
URL www.entouragetalent.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-01-25
Initial Registration Date 2021-01-11
Entity Start Date 1993-10-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WAYNE FORTE
Role PRESIDENT
Address 24 W. 55TH STREET, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name WAYNE FORTE
Role PRESIDENT
Address 24 W. 55TH STREET, SUITE 3 B/C, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
WAYNE FORTE Chief Executive Officer 150 WEST 28TH ST, 1503, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ENTOURAGE TALENT ASSOCIATES, LTD. DOS Process Agent 150 WEST 28TH ST, 1503, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-10-15 2019-10-02 Address 236 WEST 27ST STE 8E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-08 2019-10-02 Address 236 WEST 27 ST STE 8E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-12-08 2019-10-02 Address 236 WEST 27 ST STE 8E, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-12-08 2009-10-15 Address 236 WEST 27ST STE 8E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-24 2005-12-08 Address 133 W 25TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-10-24 2005-12-08 Address 133 W 25TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-24 2005-12-08 Address 133 W 25TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-11-15 1997-10-24 Address 25 WEST 39TH ST #1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-11-15 1997-10-24 Address 25 WEST 39TH ST #1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-11-15 1997-10-24 Address 25 WEST 39TH ST #1001, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191002061068 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151005006883 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131112007083 2013-11-12 BIENNIAL STATEMENT 2013-10-01
091015002999 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071018002308 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051208003082 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031006002651 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011010002181 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991021002191 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971024002509 1997-10-24 BIENNIAL STATEMENT 1997-10-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State