Search icon

MED TALENTS INC.

Company Details

Name: MED TALENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2006 (19 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 3332044
ZIP code: 07621
County: New York
Place of Formation: New Jersey
Address: 21 ADDISON RD, BERGENFIELD, NJ, United States, 07621

Chief Executive Officer

Name Role Address
AUREO CAPIRAL Chief Executive Officer 21 ADDISON RD, BERGENFIELD, NJ, United States, 07621

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 21 ADDISON RD, BERGENFIELD, NJ, United States, 07621

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2010-05-11 2025-02-20 Address 21 ADDISON RD, BERGENFIELD, NJ, 07621, 4001, USA (Type of address: Chief Executive Officer)
2010-05-11 2025-02-20 Address 21 ADDISON RD, BERGENFIELD, NJ, 07621, 4001, USA (Type of address: Service of Process)
2008-03-11 2010-05-11 Address 155 NORTH WASHINGTON AVE, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2008-03-11 2010-05-11 Address 155 N. WASHINGTON AVE, BERGENFIELD, NJ, 07621, USA (Type of address: Principal Executive Office)
2006-03-10 2010-05-11 Address 21 ADDISON RD., BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001712 2024-11-20 SURRENDER OF AUTHORITY 2024-11-20
200303061251 2020-03-03 BIENNIAL STATEMENT 2020-03-01
140307006861 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120413003236 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100511002638 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080311002139 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060310000196 2006-03-10 APPLICATION OF AUTHORITY 2006-03-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State