Search icon

BUSINESS TALENT GROUP, LLC

Company Details

Name: BUSINESS TALENT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626094
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BUSINESS TALENT GROUP, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-11-10 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-10 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-14 2023-11-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2016-12-14 2023-11-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2016-05-11 2016-12-14 Address 924 WEST END AVENUE #105, NY, NY, 10025, USA (Type of address: Registered Agent)
2016-05-11 2016-12-14 Address 260 W 39TH STREET 4TH FLOOR, NY, NY, 10018, USA (Type of address: Service of Process)
2016-05-06 2016-05-11 Address 924 WEST END AVE #105, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-02-01 2016-05-06 Address 2790 BROADWAY NO. 15, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039127 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231110001521 2023-11-10 CERTIFICATE OF CHANGE BY ENTITY 2023-11-10
220301001286 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200203062275 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180226006145 2018-02-26 BIENNIAL STATEMENT 2018-02-01
161214000228 2016-12-14 CERTIFICATE OF CHANGE 2016-12-14
160912000212 2016-09-12 CERTIFICATE OF PUBLICATION 2016-09-12
160511000076 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
160506002018 2016-05-06 BIENNIAL STATEMENT 2016-02-01
121224006190 2012-12-24 BIENNIAL STATEMENT 2012-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State