Search icon

TALISMAN NIAGARA PROPERTIES CORP

Company Details

Name: TALISMAN NIAGARA PROPERTIES CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2005 (19 years ago)
Entity Number: 3277876
ZIP code: 33146
County: Albany
Place of Formation: Delaware
Address: 4000 PONCE DE LEON BLVD, #420, CORAL GABLES, FL, United States, 33146
Principal Address: 355 ALHAMEBRA CIRCLE, STE 1250, CORAL CABLES, FL, United States, 33134

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
TALISMAN CO'SERVICE COMPANY DOS Process Agent 4000 PONCE DE LEON BLVD, #420, CORAL GABLES, FL, United States, 33146

Chief Executive Officer

Name Role Address
ROBERT CLAESON Chief Executive Officer 355 ALHAMBRA CIRCLE, STE 1250, CORAL CABLES, FL, United States, 33134

History

Start date End date Type Value
2010-01-08 2016-08-12 Address 4000 PONCE DE LEON BLVD, #420, CORAL GABLES, FL, 33146, USA (Type of address: Principal Executive Office)
2010-01-08 2016-08-12 Address 4000 PONCE DE LEON BLVD, #420, CORAL GABLES, FL, 33146, USA (Type of address: Chief Executive Officer)
2007-11-20 2010-01-08 Address 4000 PONCE DE LEON BLVD / #420, CORAL GABLES, FL, 33146, USA (Type of address: Principal Executive Office)
2007-11-20 2010-01-08 Address 4000 PONCE DE LEON BLVD / #420, CORAL GABLES, FL, 33146, USA (Type of address: Chief Executive Officer)
2007-11-20 2010-01-08 Address 4000 PONCE DE LEON BLVD / #420, CORAL GABLES, FL, 33146, USA (Type of address: Service of Process)
2005-11-07 2017-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-11-07 2007-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171229000090 2017-12-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-01-28
171101006459 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160812002025 2016-08-12 BIENNIAL STATEMENT 2015-11-01
100108002219 2010-01-08 BIENNIAL STATEMENT 2009-11-01
071120002814 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051107000189 2005-11-07 APPLICATION OF AUTHORITY 2005-11-07

Date of last update: 11 Mar 2025

Sources: New York Secretary of State