Search icon

TERRIFIC TALENT INC

Company Details

Name: TERRIFIC TALENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2016 (9 years ago)
Entity Number: 5016020
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210
Principal Address: 155 WEST 68TH, APT. 1719, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
LAURA JOY PIETROPINTO Chief Executive Officer 155 WEST 68TH, APT. 1719, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-01-29 2025-04-01 Address 155 WEST 68TH, APT. 1719, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-04-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2025-01-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-10-01 2025-01-29 Address 155 WEST 68TH, APT. 1719, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2016-09-28 2025-01-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-09-28 2025-01-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-28 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401047104 2025-03-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-25
250129002375 2025-01-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-24
201001061680 2020-10-01 BIENNIAL STATEMENT 2020-09-01
160928010425 2016-09-28 CERTIFICATE OF INCORPORATION 2016-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State