Search icon

TALAS ASSET MANAGEMENT, INC.

Company Details

Name: TALAS ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1946 (79 years ago)
Date of dissolution: 23 Aug 2004
Entity Number: 59133
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 18 CRABAPPLE ROAD, MANHASSET, NY, United States, 11030
Principal Address: 32 IROQUOIS ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A. SALAT DOS Process Agent 18 CRABAPPLE ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JOSEPH A. SALAT Chief Executive Officer 18 CRABAPPLE ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1996-06-11 2000-05-19 Address 34-24 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-01-07 2000-05-19 Address 34-24 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, 2595, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-05-19 Address 34-24 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, 2595, USA (Type of address: Principal Executive Office)
1956-03-08 1996-06-11 Address 34-24 HUNTERS POINT AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1956-02-14 1956-03-08 Address 34-24 HUNTERS POINT AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201008044 2020-10-08 ASSUMED NAME CORP INITIAL FILING 2020-10-08
040823000734 2004-08-23 CERTIFICATE OF DISSOLUTION 2004-08-23
020517002228 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000519002547 2000-05-19 BIENNIAL STATEMENT 2000-06-01
000414000508 2000-04-14 CERTIFICATE OF AMENDMENT 2000-04-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State