Name: | BIG TALK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2013 (11 years ago) |
Entity Number: | 4490676 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-07 | 2023-11-16 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-07 | 2023-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-15 | 2022-12-07 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2016-09-15 | 2022-12-07 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2015-11-04 | 2016-09-15 | Address | 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2013-11-21 | 2015-11-04 | Address | 1212 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116001747 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
221207001619 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
211110003495 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191101061569 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007252 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160915000633 | 2016-09-15 | CERTIFICATE OF CHANGE | 2016-09-15 |
151104006550 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131121000389 | 2013-11-21 | ARTICLES OF ORGANIZATION | 2013-11-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State