Name: | TALTON COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2009 (15 years ago) |
Branch of: | TALTON COMMUNICATIONS, INC., Alabama (Company Number 000-222-670) |
Entity Number: | 3890730 |
ZIP code: | 36701 |
County: | Erie |
Place of Formation: | Alabama |
Address: | 910 RAVENWOOD DR, SELMA, AL, United States, 36701 |
Principal Address: | 910 RAVENWOOD DRIVE, SELMA, AL, United States, 36701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 910 RAVENWOOD DR, SELMA, AL, United States, 36701 |
Name | Role | Address |
---|---|---|
JULIUS TALTON | Chief Executive Officer | 910 RAVENWOOD DRIVE, SELMA, AL, United States, 36701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 910 RAVENWOOD DRIVE, SELMA, AL, 36701, USA (Type of address: Chief Executive Officer) |
2015-04-16 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-04-16 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-16 | 2023-12-01 | Address | 910 RAVENWOOD DRIVE, SELMA, AL, 36701, USA (Type of address: Chief Executive Officer) |
2011-09-06 | 2015-04-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2011-09-06 | 2015-04-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2009-12-18 | 2011-09-06 | Address | 45 W. TUPPER STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035696 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211202000881 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191202060383 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007203 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006357 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
150416000823 | 2015-04-16 | CERTIFICATE OF CHANGE | 2015-04-16 |
131204006033 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
111216002892 | 2011-12-16 | BIENNIAL STATEMENT | 2011-12-01 |
110906000434 | 2011-09-06 | CERTIFICATE OF CHANGE | 2011-09-06 |
091218000573 | 2009-12-18 | APPLICATION OF AUTHORITY | 2009-12-18 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State