Search icon

TELIGENT SERVICES, INC.

Company Details

Name: TELIGENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385744
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 460 HERNDON PARKWAY, SUITE 100, HERNDON, VA, United States, 20170
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES CONTINENZ Chief Executive Officer 460 HERNDON PARKWAY, SUITE 100, HERNDON, VA, United States, 20170

History

Start date End date Type Value
2001-08-01 2003-05-22 Address 8065 LEESBURG PIKE / SUITE 400, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)
2001-08-01 2003-05-22 Address 8065 LEESBURG PIKE / SUITE 400, VIENNA, VA, 22182, USA (Type of address: Principal Executive Office)
1999-06-07 2001-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030522002627 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010801002015 2001-08-01 BIENNIAL STATEMENT 2001-06-01
990607000108 1999-06-07 APPLICATION OF AUTHORITY 1999-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406171 Bankruptcy Appeals Rule 28 USC 158 2004-08-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-10
Termination Date 2005-05-12
Section 0158
Status Terminated

Parties

Name TELIGENT SERVICES, INC.
Role Plaintiff
Name CIGNA HEALTHCARE, INC.
Role Defendant
0402193 Bankruptcy Appeals Rule 28 USC 158 2004-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-19
Termination Date 2005-05-12
Section 0158
Status Terminated

Parties

Name TELIGENT SERVICES, INC.
Role Plaintiff
Name CIGNA HEALTHCARE
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State