ETALK CORPORATION

Name: | ETALK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1984 (41 years ago) |
Date of dissolution: | 10 Dec 2014 |
Entity Number: | 897543 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | ONE MARKET ST, SPEAR TOWER, 19TH FL, SAN FRANCISCO, CA, United States, 94105 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER YELLAND | Chief Executive Officer | ONE MARKET ST, SPEAR TOWER, 19TH FL, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-18 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-30 | 2012-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-30 | 2012-09-18 | Address | CAMBRIDGE BUSINESS PARK, COWLEY RD, CAMBRIDGE, GBR (Type of address: Chief Executive Officer) |
2006-01-30 | 2012-09-18 | Address | 4040 W ROYAL LANE, STE 100, IRVING, TX, 75063, 2844, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12895 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12896 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141210000194 | 2014-12-10 | CERTIFICATE OF TERMINATION | 2014-12-10 |
140210006654 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
121026001293 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State