Search icon

FORD TALENT GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FORD TALENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269546
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 11 EAST 26TH STREET, 14TH FL, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EPHRAIM DIAMOND Chief Executive Officer 11 EAST 26TH STREET, 14TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F08000001232
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_60530084
State:
ILLINOIS

History

Start date End date Type Value
2015-08-26 2020-05-06 Address 57 WEST 57TH STREET, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-08-26 2020-05-06 Address 57 WEST 57TH STREET, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-09-10 2015-08-26 Address 111 FIFTH AVE 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-09-10 2014-05-06 Address 111 FIFTH AVE 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-09-11 2012-09-10 Address 111 FIFTH AVE 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200506060817 2020-05-06 BIENNIAL STATEMENT 2019-08-01
150826006091 2015-08-26 BIENNIAL STATEMENT 2015-08-01
140506000052 2014-05-06 CERTIFICATE OF CHANGE 2014-05-06
120910002149 2012-09-10 BIENNIAL STATEMENT 2011-08-01
100921000356 2010-09-21 CERTIFICATE OF AMENDMENT 2010-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State