Name: | MULTI-ETHNIC TALENT & PROMOTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1994 (31 years ago) |
Entity Number: | 1820723 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 470 MALCOLM X BLVD, #14T, NEW YORK, NY, United States, 10037 |
Address: | 415 E 52ND ST, 6DA, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNETTE E ALVAREZ | Chief Executive Officer | 470 MALCOLM X BLVD, #14T, NEW YORK, NY, United States, 10037 |
Name | Role | Address |
---|---|---|
JOAN C SILVERMAN | DOS Process Agent | 415 E 52ND ST, 6DA, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1996-08-22 | 2020-05-28 | Address | 415 E 52ND ST, 6DA, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-08-22 | 2020-05-28 | Address | 415 E 52ND ST, 6DA, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-05-16 | 2022-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1994-05-16 | 1996-08-22 | Address | 210 E. 15TH ST. SUITE 5L, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200528060129 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
200416000577 | 2020-04-16 | ANNULMENT OF DISSOLUTION | 2020-04-16 |
DP-1754574 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
040618002536 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
020514002393 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State