Name: | TALKING TABLES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2017 (8 years ago) |
Entity Number: | 5063523 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, 20 Union Road, ALBANY, NY, United States, 12207 |
Principal Address: | 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, 20 Union Road, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK MCCORMACK | Chief Executive Officer | 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 12 E 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-06-14 | 2025-01-07 | Address | 12 E 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2021-06-14 | Address | 205 E 42ND STREET,, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-04-25 | 2021-06-14 | Address | 20 E 42ND STREET,, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2019-04-25 | 2021-02-01 | Address | 200 E 42ND STREET,, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-23 | 2019-04-25 | Address | 404 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2019-01-23 | 2019-04-25 | Address | 404 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-04 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000055 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230131003697 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210614002005 | 2021-06-14 | AMENDMENT TO BIENNIAL STATEMENT | 2021-01-01 |
210201060178 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190425002002 | 2019-04-25 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
190123060051 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170404000677 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
170106000309 | 2017-01-06 | APPLICATION OF AUTHORITY | 2017-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1595677805 | 2020-05-21 | 0202 | PPP | 205E 42nd Street 20th Floor,, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State