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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
TALISMAN CO'SERVICE COMPANY | DOS Process Agent | 4000 PONCE DE LEON BLVD, #420, CORAL GABLES, FL, United States, 33146 |
Name | Role | Address |
---|---|---|
ROBERT CLAESON | Chief Executive Officer | 355 ALHAMBRA CIRCLE, STE 1250, CORAL CABLES, FL, United States, 33134 |
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) |
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