Entity Number 3744822
Status Active
NameTALISAM, LLC
CountyAlbany
Date of registration 19 Nov 2008 (16 years ago) 19 Nov 2008
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationNew Jersey
Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Address ZIP code 10528
corporate creations network inc.
Agent
600 mamaroneck avenue #400, HARRISON, NY, 10528
C/O CORPORATE CREATIONS NETWORK INC.
DOS Process Agent
600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
2022-03-29
2021-09-23
Address
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-03-29
2021-09-23
Address
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-01-28
2022-03-29
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01
2022-03-29
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-01
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-01
2018-11-01
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-19
2014-12-01
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
221102003407
2022-11-02
BIENNIAL STATEMENT
2022-11-01
210923000073
2021-09-23
CERTIFICATE OF CHANGE BY ENTITY
2021-09-23
220329000197
2021-06-21
CERTIFICATE OF CHANGE BY ENTITY
2021-06-21
201113060498
2020-11-13
BIENNIAL STATEMENT
2020-11-01
SR-51119
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
181101006786
2018-11-01
BIENNIAL STATEMENT
2018-11-01
161101006774
2016-11-01
BIENNIAL STATEMENT
2016-11-01
150821006174
2015-08-21
BIENNIAL STATEMENT
2014-11-01
141201000153
2014-12-01
CERTIFICATE OF CHANGE
2014-12-01
101210002254
2010-12-10
BIENNIAL STATEMENT
2010-11-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts