Name: | REIMAGINE TALENT CO. L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2018 (7 years ago) |
Entity Number: | 5408677 |
ZIP code: | 10037 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 138TH STREET, APT 4E, NEW YORK, NY, United States, 10037 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZY6MC1MU7SS5 | 2025-02-22 | 4204 SIX FORKS RD APT 1003, RALEIGH, NC, 27609, 6424, USA | 105 W 125TH STREET, #1027, NEW YORK, NY, 10027, 4444, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | https://reimaginetalentco.com |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-12 |
Initial Registration Date | 2023-03-27 |
Entity Start Date | 2018-09-12 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541612 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHELSEA WILLIAMS |
Role | OWNER |
Address | 105 W 125TH STREET #1027, NEW YORK, NY, 10027, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHELSEA WILLIAMS |
Role | OWNER |
Address | 105 W 125TH STREET #1027, NEW YORK, NY, 10027, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 48 WEST 138TH STREET, APT 4E, NEW YORK, NY, United States, 10037 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-12 | 2022-04-21 | Address | 48 WEST 138TH STREET, APT 4E, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421000583 | 2022-03-24 | CERTIFICATE OF AMENDMENT | 2022-03-24 |
201001061158 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
190426000330 | 2019-04-26 | CERTIFICATE OF PUBLICATION | 2019-04-26 |
180912000626 | 2018-09-12 | ARTICLES OF ORGANIZATION | 2018-09-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State