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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
WAYNE FORTE | Chief Executive Officer | 150 WEST 28TH ST, 1503, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ENTOURAGE TALENT ASSOCIATES, LTD. | DOS Process Agent | 150 WEST 28TH ST, 1503, NEW YORK, NY, United States, 10001 |
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) |
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