Name: | TALON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1998 (27 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113965990 | 0213600 | 1994-02-04 | MALL AT GREECE RIDGE CENTER, GREECE, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 108809260 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1994-06-07 |
Abatement Due Date | 1994-06-10 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Contest Date | 1994-06-20 |
Final Order | 1994-09-06 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-06-07 |
Abatement Due Date | 1994-06-10 |
Contest Date | 1994-06-20 |
Final Order | 1994-09-06 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1994-06-07 |
Abatement Due Date | 1994-06-10 |
Contest Date | 1994-06-20 |
Final Order | 1994-09-06 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8901482 | Other Contract Actions | 1989-03-03 | settled | |||||||||||||||||||||||||||||||||||||
|
Name | MERIANS S |
Role | Plaintiff |
Name | TALON, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State