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 |
Name | Role | Address |
---|---|---|
AUREO CAPIRAL | Chief Executive Officer | 21 ADDISON RD, BERGENFIELD, NJ, United States, 07621 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 21 ADDISON RD, BERGENFIELD, NJ, United States, 07621 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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