Name: | TALENT PARTNERS COMMERCIAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2003 (22 years ago) |
Date of dissolution: | 31 Dec 2017 |
Entity Number: | 2983720 |
ZIP code: | 60604 |
County: | New York |
Place of Formation: | New York |
Address: | 111 W JACKSON BLVD STE 1525, CHICAGO, IL, United States, 60604 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 W JACKSON BLVD STE 1525, CHICAGO, IL, United States, 60604 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-17 | 2015-12-30 | Address | 541 N FAIRBANKS COURT, 28TH FL, CHICAGO, IL, 60611, USA (Type of address: Service of Process) |
2005-12-14 | 2010-02-17 | Address | 5411 N FAIRBANKS COURT, CHICAGO, IL, 60611, USA (Type of address: Service of Process) |
2003-12-02 | 2005-12-14 | Address | 123 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171229000193 | 2017-12-29 | CERTIFICATE OF MERGER | 2017-12-31 |
151230002040 | 2015-12-30 | BIENNIAL STATEMENT | 2015-12-01 |
140305002152 | 2014-03-05 | BIENNIAL STATEMENT | 2013-12-01 |
111220002288 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
100217002305 | 2010-02-17 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State