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
Name | Role | Address |
---|---|---|
BRADLEY S TELIAS | Chief Executive Officer | 400 E 54TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STURSBERG & ASSOCIATES LLC | DOS Process Agent | 1500 BROADWAY, NEW YORK, NY, United States, 10036 |
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) |
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