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 |
Name | Role | Address |
---|---|---|
BUSINESS TALENT GROUP, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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