Name: | OCTOPUS TALENT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2008 (17 years ago) |
Entity Number: | 3652247 |
ZIP code: | 12124 |
County: | New York |
Place of Formation: | New York |
Address: | 14 MADISON AVE EAST, NEW BALTIMORE, NY, United States, 12124 |
Principal Address: | 14 MADISON AVENUE EAST, NEW BALTIMORE, NY, United States, 12124 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE NOWINSKI | DOS Process Agent | 14 MADISON AVE EAST, NEW BALTIMORE, NY, United States, 12124 |
Name | Role | Address |
---|---|---|
LESLIE NOWINSKI | Agent | 300 RECTOR PLACE #8R, NEW YORK, NY, 10280 |
Name | Role | Address |
---|---|---|
LESLIE NOWINSKI | Chief Executive Officer | PO BOX 376 AVENUE EAST, NEW BALTIMORE, NY, United States, 12124 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-05 | 2014-09-04 | Address | 14 MADISON AVENUE EAST, NEW BALTIMORE, NY, 12124, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2010-08-05 | Address | 300 RECTOR PLACE #8R, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140904002043 | 2014-09-04 | BIENNIAL STATEMENT | 2014-04-01 |
100805002783 | 2010-08-05 | BIENNIAL STATEMENT | 2012-04-01 |
080401000183 | 2008-04-01 | CERTIFICATE OF INCORPORATION | 2008-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1461507707 | 2020-05-01 | 0202 | PPP | 8 NEW ST, COLD SPRING, NY, 10516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State