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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 913 S. BURNSIDE DR, GONZALES, LA, United States, 70737 |
Name | Role | Address |
---|---|---|
JOHN H BRYDELS JR | Chief Executive Officer | 263 3RD AVE, STE 208, BATON ROUGE, LA, United States, 70801 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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