Search icon

TLX COMMUNICATIONS, INC.

Company Details

Name: TLX COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1995 (29 years ago)
Date of dissolution: 18 Mar 2003
Entity Number: 1981244
ZIP code: 70737
County: New York
Place of Formation: Louisiana
Address: 913 S. BURNSIDE DR, GONZALES, LA, United States, 70737
Principal Address: 263 THIRD ST, #208, BATON ROUGE, LA, United States, 70801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 913 S. BURNSIDE DR, GONZALES, LA, United States, 70737

Chief Executive Officer

Name Role Address
JOHN H BRYDELS JR Chief Executive Officer 263 3RD AVE, STE 208, BATON ROUGE, LA, United States, 70801

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2001-03-15 2003-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-13 2001-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-01-13 2001-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-12-31 2000-01-19 Address 263 THIRD ST, #208, BATON ROUGE, LA, 70801, USA (Type of address: Chief Executive Officer)
1995-12-13 1998-01-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1995-12-13 1998-01-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030318000416 2003-03-18 SURRENDER OF AUTHORITY 2003-03-18
010315000684 2001-03-15 CERTIFICATE OF CHANGE 2001-03-15
000119002747 2000-01-19 BIENNIAL STATEMENT 1999-12-01
980113000407 1998-01-13 CERTIFICATE OF CHANGE 1998-01-13
971231002312 1997-12-31 BIENNIAL STATEMENT 1997-12-01
951213000195 1995-12-13 APPLICATION OF AUTHORITY 1995-12-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State