Search icon

TELESIS ENTERPRISES, INC.

Company Details

Name: TELESIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1986 (39 years ago)
Entity Number: 1110541
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 BROADWAY, NEW YORK, NY, United States, 10036
Principal Address: 400 E 54TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY S TELIAS Chief Executive Officer 400 E 54TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STURSBERG & ASSOCIATES LLC DOS Process Agent 1500 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-09-16 1998-10-02 Address 70 WEST 40TH STREET, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-09-16 1998-10-02 Address 70 WEST 40TH STREET, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-10-08 1996-09-16 Address 70 WEST 40TH STREET, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-10-08 1996-09-16 Address 70 WEST 40TH STREET, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-05-03 2010-09-15 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 4902, USA (Type of address: Service of Process)
1993-05-03 1993-10-08 Address 70 WEST 40TH STREET, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-05-03 1993-10-08 Address 70 WEST 40TH STREET, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1986-09-09 1993-05-03 Address 505 PARK AVE., %C. WALTER STURSBERG, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917002171 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100915002136 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080903002395 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060830002849 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041014002462 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020821002438 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000829002313 2000-08-29 BIENNIAL STATEMENT 2000-09-01
981002002239 1998-10-02 BIENNIAL STATEMENT 1998-09-01
960916002148 1996-09-16 BIENNIAL STATEMENT 1996-09-01
931008002323 1993-10-08 BIENNIAL STATEMENT 1993-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State