TALIC INC.

Name: | TALIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2001 (24 years ago) |
Entity Number: | 2704233 |
ZIP code: | 13021 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 353, AUBURN, NY, United States, 13021 |
Principal Address: | 7 BELLNIER LANE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 353, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
TIMOTHY R. TUCKER | Chief Executive Officer | 7 BELLNIER LANE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-06 | 2011-12-05 | Address | 7 BELLNIER LANE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2009-11-06 | 2014-01-08 | Address | 13 JAMES STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2009-11-06 | Address | 316 N GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2007-11-14 | 2009-11-06 | Address | 228 N GOODMAN STREET / APT 8, ROCHESTER, NY, 14607, 1157, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2009-11-06 | Address | 316 N GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170616006150 | 2017-06-16 | BIENNIAL STATEMENT | 2015-11-01 |
140108006624 | 2014-01-08 | BIENNIAL STATEMENT | 2013-11-01 |
111205002254 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091106002770 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071114002531 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State