BERMAN TALENT GROUP, INC.

Name: | BERMAN TALENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1998 (27 years ago) |
Entity Number: | 2315229 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, United States, 90025 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
SHERRY K. BERMAN | Chief Executive Officer | 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-11-07 | Address | 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-11-07 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-12 | 2024-02-12 | Address | 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-11-07 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001022 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
240212001418 | 2024-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-04 |
221101005002 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201109060631 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
190111000344 | 2019-01-11 | CERTIFICATE OF CHANGE | 2019-01-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State