Name: | HOSPITALITY TALENT SCOUTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2005 (20 years ago) |
Entity Number: | 3187247 |
ZIP code: | 07921 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SONZOGNI, BOTTITTO & FINGERHUT, BEDMINSTER, NJ, United States, 07921 |
Principal Address: | 5 PENN PLAZA, 23RD FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK SPERANZA | Chief Executive Officer | 5 PENN PLAZA, 23RD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KEN SONZOGNI | DOS Process Agent | SONZOGNI, BOTTITTO & FINGERHUT, BEDMINSTER, NJ, United States, 07921 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-16 | 2021-04-01 | Address | SONZOGNI, BOTTITTO & FINGERHUT, BEDMINSTER, NJ, 07921, USA (Type of address: Service of Process) |
2009-06-03 | 2013-05-16 | Address | 40 NIAGARA ST, MILLER PLACE, NY, 11764, 2615, USA (Type of address: Service of Process) |
2007-04-17 | 2009-06-03 | Address | 645 W 27TH ST, NICLIN BLDG, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2009-06-03 | Address | 645 W 27TH ST, NICLIN BLDG, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-04-17 | 2009-06-03 | Address | C/O DCD ACCOUNTING SVCS INC, PO BOX 7070, MILLER PLACE, NY, 11764, 7917, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061491 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060868 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170511006128 | 2017-05-11 | BIENNIAL STATEMENT | 2017-04-01 |
150623006216 | 2015-06-23 | BIENNIAL STATEMENT | 2015-04-01 |
130516006026 | 2013-05-16 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State