Name: | TALON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1998 (26 years ago) |
Entity Number: | 2294899 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1825 CROSS BEAM RD, CHARLOETTE, NC, United States, 28217 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAN LARKIN | Chief Executive Officer | 1825 CROSS BEAM RD, CHARLOTTE, NC, United States, 28217 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-28 | 2009-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-03 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-03 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27829 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090421000419 | 2009-04-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-05-21 |
000925002101 | 2000-09-25 | BIENNIAL STATEMENT | 2000-09-01 |
990928000987 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
980903000540 | 1998-09-03 | APPLICATION OF AUTHORITY | 1998-09-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State