TALENT, ENTERTAINMENT AND MEDIA SERVICES, INC.

Name: | TALENT, ENTERTAINMENT AND MEDIA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1997 (28 years ago) |
Entity Number: | 2191140 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 2300 W Empire Ave, Floor 5, BURBANK, CA, United States, 91504 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN BERKLELEY | Chief Executive Officer | 2300 W EMPIRE AVE, FLOOR 5, BURBANK, CA, United States, 91504 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 901 W ALAMEDA AVENUE, STE 100, BURBANK, CA, 91506, 2801, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 2300 W EMPIRE AVE, FLOOR 5, BURBANK, CA, 91504, 3341, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004003040 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
SR-86368 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86367 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131119002132 | 2013-11-19 | BIENNIAL STATEMENT | 2013-10-01 |
120919000527 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State