Search icon

TALON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAN LARKIN Chief Executive Officer 1825 CROSS BEAM RD, CHARLOTTE, NC, United States, 28217

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

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
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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113965990 0213600 1994-02-04 MALL AT GREECE RIDGE CENTER, GREECE, NY, 14626
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-11
Case Closed 1995-05-26

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901482 Other Contract Actions 1989-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-03
Termination Date 1989-11-28

Parties

Name MERIANS S
Role Plaintiff
Name TALON, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State