Name: | THE TALENT MINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2006 (19 years ago) |
Entity Number: | 3374538 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 5TH AVE FL 14, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-612-3200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CROMBIE | Agent | 31 BRUCE ST, PLEASANTVILLE, NY, 10570 |
Name | Role | Address |
---|---|---|
DAVID CROMBIE | DOS Process Agent | 575 5TH AVE FL 14, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID CROMBIE | Chief Executive Officer | 575 5TH AVE FL 14, NEW YORK, NY, United States, 10017 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1232719-DCA | Active | Business | 2006-08-14 | 2024-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 420 LEXINGTON AVE RM 628, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 575 5TH AVE FL 14, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-12-11 | 2024-06-03 | Address | 31 BRUCE ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Registered Agent) |
2021-12-11 | 2024-06-03 | Address | 420 LEXINGTON AVE RM 628, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2021-12-11 | 2024-06-03 | Address | 353 W 48 ST, 4 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001990 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220609001030 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
211211000698 | 2021-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-22 |
200622060262 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180604007047 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3452982 | LICENSE REPL | INVOICED | 2022-06-06 | 15 | License Replacement Fee |
3430465 | RENEWAL | INVOICED | 2022-03-24 | 500 | Employment Agency Renewal Fee |
3309859 | LICENSE REPL | INVOICED | 2021-03-17 | 15 | License Replacement Fee |
3173896 | RENEWAL | INVOICED | 2020-04-07 | 500 | Employment Agency Renewal Fee |
2778129 | RENEWAL | INVOICED | 2018-04-18 | 500 | Employment Agency Renewal Fee |
2321636 | DCA-MFAL | INVOICED | 2016-04-08 | 200 | Manual Fee Account Licensing |
2320856 | RENEWAL | INVOICED | 2016-04-07 | 500 | Employment Agency Renewal Fee |
1678549 | RENEWAL | INVOICED | 2014-05-12 | 500 | Employment Agency Renewal Fee |
761003 | CNV_MS | INVOICED | 2013-03-27 | 15 | Miscellaneous Fee |
868893 | RENEWAL | INVOICED | 2012-04-20 | 500 | Employment Agency Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State