Name: | TALQUEST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2005 (20 years ago) |
Entity Number: | 3204189 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 225 EAST 57TH STREET, 3A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LIN | DOS Process Agent | 225 EAST 57TH STREET, 3A, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL LIN | Chief Executive Officer | 225 EAST 57TH STREET, 3A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 225 EAST 57TH STREET, 3A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2025-05-02 | Address | 225 EAST 57TH STREET, 3A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2024-02-03 | Address | 225 EAST 57TH STREET, 3A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-02-03 | 2025-05-02 | Address | 225 EAST 57TH STREET, 3A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002635 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
240203000526 | 2024-02-03 | BIENNIAL STATEMENT | 2024-02-03 |
210503060493 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501062062 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170508006748 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State