Search icon

NDR TALENT INC.

Company Details

Name: NDR TALENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (20 years ago)
Entity Number: 3111455
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 347 WEST 36TH ST #1202, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEANE ROMEO Chief Executive Officer 347 WEST 36TH ST #1202, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NDR TALENT INC. DOS Process Agent 347 WEST 36TH ST #1202, NEW YORK, NY, United States, 10018

Agent

Name Role Address
LEANE ROMEO Agent 257 WEST 52 ST. 5TH FL, NEW YORK, NY, 10019

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 257 WEST 52ND ST 5TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 347 WEST 36TH ST #1202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-09 Address 257 WEST 52 ST. 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-10-31 2024-10-09 Address 257 WEST 52ND ST 5TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-10-07 2020-10-02 Address 257 WEST 52 ST. 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-10-07 2024-10-09 Address 257 WEST 52 ST. 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2004-10-07 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241009003042 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221104003066 2022-11-04 BIENNIAL STATEMENT 2022-10-01
201002060520 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007895 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141021006578 2014-10-21 BIENNIAL STATEMENT 2014-10-01
101112002105 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081114002471 2008-11-14 BIENNIAL STATEMENT 2008-10-01
061031002734 2006-10-31 BIENNIAL STATEMENT 2006-10-01
041007000837 2004-10-07 CERTIFICATE OF INCORPORATION 2004-10-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State