Search icon

TALENT TREE OF CALIFORNIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TALENT TREE OF CALIFORNIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Entity Number: 2222544
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 9703 RICHMOND AVENUE, HOUSTON, TX, United States, 77042
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
OTHON HERRERA Chief Executive Officer 9703 RICHMOND AVE, HOUSTON, TX, United States, 77042

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-14 2003-10-15 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-02-13 2004-01-30 Address 9703 RICHMOND AVE, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2000-08-21 2001-05-01 Name ISS STAFFING SERVICES OF CALIFORNIA, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-26713 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26712 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040130002928 2004-01-30 BIENNIAL STATEMENT 2004-01-01
031015000136 2003-10-15 CERTIFICATE OF CHANGE 2003-10-15
020514000251 2002-05-14 CERTIFICATE OF CHANGE 2002-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State