EXTREME REACH TALENT, INC.

Name: | EXTREME REACH TALENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2016 (9 years ago) |
Entity Number: | 4910581 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3 Allied Dr, Dedham, MA, United States, 02026 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHANDLER BIGELOW | Chief Executive Officer | 66 HUDSON BLVD E, SUITE 2110, NEW YORK, NY, United States, 10001 |
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 |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 3 ALLIED DR, DEDHAM, MA, 02026, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 75 SECOND AVE., SUITE 720, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 66 HUDSON BLVD E, SUITE 2110, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-02 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001070 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220404000888 | 2022-04-04 | BIENNIAL STATEMENT | 2022-03-01 |
200306061554 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
200302000072 | 2020-03-02 | CERTIFICATE OF CHANGE | 2020-03-02 |
SR-112421 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State