Name: | TALENT NET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1997 (28 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 2186153 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1790 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10019 |
Address: | 7TH FLOOR, 1790 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JONATHAN FIRST | DOS Process Agent | 7TH FLOOR, 1790 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANDREAS WUERFEL | Chief Executive Officer | 1790 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1579710 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
991101002185 | 1999-11-01 | BIENNIAL STATEMENT | 1999-10-01 |
980306000469 | 1998-03-06 | CERTIFICATE OF AMENDMENT | 1998-03-06 |
971002000188 | 1997-10-02 | CERTIFICATE OF INCORPORATION | 1997-10-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3158663 | SL VIO | INVOICED | 2020-02-13 | 1000 | SL - Sick Leave Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State