Search icon

TALENT CENTER PAYMENT OPERATION, INC.

Headquarter

Company Details

Name: TALENT CENTER PAYMENT OPERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1965 (60 years ago)
Date of dissolution: 15 Jan 1985
Entity Number: 186875
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
BERNARD TEICHMAN DOS Process Agent 575 MADISON AVE., NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
823158
State:
FLORIDA

History

Start date End date Type Value
1968-08-19 1969-08-06 Name COMMUNICATIONS AFFILIATES,INC.
1968-04-08 1968-08-19 Name AUDITPLAN,INC.
1965-04-30 1968-04-08 Name DATAPLAN,INC.
1965-04-30 1985-01-15 Address 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C270123-2 1999-02-08 ASSUMED NAME CORP INITIAL FILING 1999-02-08
B182913-5 1985-01-15 CERTIFICATE OF MERGER 1985-01-15
774685-3 1969-08-06 CERTIFICATE OF AMENDMENT 1969-08-06
700347-3 1968-08-19 CERTIFICATE OF AMENDMENT 1968-08-19
676345-4 1968-04-08 CERTIFICATE OF AMENDMENT 1968-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State