Search icon

TALISMAN TECHNOLOGIES, INC.

Headquarter

Company Details

Name: TALISMAN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793836
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: DARLENE HEJNAS, 127 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 127 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DARLENE HEJNAS, 127 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
DARLENE HEJNAS Chief Executive Officer 127 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

Links between entities

Type:
Headquarter of
Company Number:
0556022
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
061395671
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-23 2024-06-23 Address 127 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-27 2024-06-23 Address 127 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2019-02-27 2024-06-23 Address DARLENE HEJNAS, 127 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240623000135 2024-06-23 BIENNIAL STATEMENT 2024-06-23
220510001843 2022-05-10 BIENNIAL STATEMENT 2022-02-01
190227002045 2019-02-27 BIENNIAL STATEMENT 2018-02-01
940208000428 1994-02-08 CERTIFICATE OF INCORPORATION 1994-02-08

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666
Current Approval Amount:
41666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42345.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State