Search icon

7D TALENT AGENCY LLC

Company Details

Name: 7D TALENT AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Aug 2019 (6 years ago)
Date of dissolution: 13 Mar 2023
Entity Number: 5598289
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 551-587-5458

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2089590-DCA Inactive Business 2019-08-15 2020-05-01

History

Start date End date Type Value
2022-09-30 2023-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-22 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-22 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-08-20 2019-08-22 Address 66 MADISON AVENUE, APARTMENT 7D, NY, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230314000526 2023-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-13
220930015818 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022299 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
191106001138 2019-11-06 CERTIFICATE OF PUBLICATION 2019-11-06
190822000064 2019-08-22 CERTIFICATE OF CHANGE 2019-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3094526 LICENSE REPL CREDITED 2019-10-02 15 License Replacement Fee
3071285 LICENSE INVOICED 2019-08-08 250 Employment Agency Fee
3071346 FINGERPRINTE INVOICED 2019-08-08 88.25 Fingerprint Fee for Employment Agency

Date of last update: 23 Mar 2025

Sources: New York Secretary of State