Search icon

TALEISIN, INC.

Company Details

Name: TALEISIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1995 (30 years ago)
Entity Number: 1929775
ZIP code: 90024
County: New York
Place of Formation: New York
Address: 10960 WILSHIRE BLVD., #1900, LOS ANGELES, CA, United States, 90024

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAKE WEBER Chief Executive Officer 10960 WILSHIRE BLVD., #1900, LOS ANGELES, CA, United States, 90024

DOS Process Agent

Name Role Address
ALTMAN GREENFIELD & SELVAGGI CPA DOS Process Agent 10960 WILSHIRE BLVD., #1900, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 120 WEST 45TH ST, #3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 10960 WILSHIRE BLVD., #1900, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
1997-07-11 2025-02-18 Address 120 WEST 45TH ST, #3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-07-11 2025-02-18 Address 120 WEST 45TH ST, 36TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-06-12 1997-07-11 Address 120 W. 45TH ST., 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-06-12 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218004384 2025-02-18 BIENNIAL STATEMENT 2025-02-18
030609002462 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010711002817 2001-07-11 BIENNIAL STATEMENT 2001-06-01
990624002031 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970711002149 1997-07-11 BIENNIAL STATEMENT 1997-06-01
950612000006 1995-06-12 CERTIFICATE OF INCORPORATION 1995-06-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State