Search icon

ROMAN TALENT, INC.

Headquarter

Company Details

Name: ROMAN TALENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1995 (30 years ago)
Date of dissolution: 18 Jul 2014
Entity Number: 1919178
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1980 WESTERN AVE, APARTMENT 734, ALBANY, NY, United States, 12203
Principal Address: 1980 WESTERN AVE., APARTMENT 734, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMAN TALENT, INC. DOS Process Agent 1980 WESTERN AVE, APARTMENT 734, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
CHARLES M ROMAN Chief Executive Officer 1980 WESTERN AVE., APARTMENT 734, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
1009231
State:
CONNECTICUT

History

Start date End date Type Value
2011-05-12 2013-05-22 Address 81 ALTAMONT RD, VOORHEESVILLE, NY, 12186, 9778, USA (Type of address: Principal Executive Office)
2011-05-12 2013-05-22 Address 81 ALTAMONT RD, VOORHEESVILLE, NY, 12186, 9778, USA (Type of address: Chief Executive Officer)
2011-05-12 2013-05-22 Address 81 ALTAMONT RD, VOORHEESVILLE, NY, 12186, 9778, USA (Type of address: Service of Process)
2003-04-22 2011-05-12 Address 81 ALTAMONT RD, VOORHEESVILLE, NY, 12186, 9778, USA (Type of address: Service of Process)
1997-05-09 2011-05-12 Address 81 ALTAMONT RD, VOORHEESVILLE, NY, 12186, 9778, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140718000040 2014-07-18 CERTIFICATE OF DISSOLUTION 2014-07-18
130522006350 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110512002031 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090416002284 2009-04-16 BIENNIAL STATEMENT 2009-05-01
070509003550 2007-05-09 BIENNIAL STATEMENT 2007-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State