Search icon

TALENT TRADERS INC.

Headquarter

Company Details

Name: TALENT TRADERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2007 (18 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 3550336
ZIP code: 33180
County: New York
Place of Formation: New York
Address: 23043 SW 14 PL, Cutler Bay, FL, United States, 33180
Principal Address: 23043 SW 104 PL, CUTLER BAY, FL, United States, 33180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TALENT TRADERS INC., FLORIDA F18000003285 FLORIDA

DOS Process Agent

Name Role Address
FAISAL HUSSAIN DOS Process Agent 23043 SW 14 PL, Cutler Bay, FL, United States, 33180

Chief Executive Officer

Name Role Address
FAISAL HUSSAIN Chief Executive Officer 23043 SW 104 PL, CUTLER BAY, FL, United States, 33180

History

Start date End date Type Value
2023-02-11 2023-02-11 Address 23043 SW 104 PL, CUTLER BAY, FL, 33180, USA (Type of address: Chief Executive Officer)
2018-08-21 2023-02-11 Address 23043 SW 104 PL, CUTLER BAY, FL, 33180, USA (Type of address: Chief Executive Officer)
2018-08-21 2023-02-11 Address 23043 SW 104 PL, CUTLER BAY, FL, 33180, USA (Type of address: Service of Process)
2008-03-13 2018-08-21 Address 134-15 HAWTREE ST 1ST FLOOR, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2007-07-31 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-31 2008-03-13 Address 82-135 COUNTRY POINT CIRCLE, 1ST FLOOR, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000610 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
211027003284 2021-10-27 BIENNIAL STATEMENT 2021-10-27
180821002043 2018-08-21 BIENNIAL STATEMENT 2017-07-01
080313000604 2008-03-13 CERTIFICATE OF CHANGE 2008-03-13
070731001103 2007-07-31 CERTIFICATE OF INCORPORATION 2007-07-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State