THE TELX GROUP, INC.

Name: | THE TELX GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2002 (23 years ago) |
Date of dissolution: | 21 Oct 2015 |
Entity Number: | 2722784 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 STATE ST 21ST FLR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 STATE ST 21ST FLR, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRIS DOWNIE | Chief Executive Officer | 1 STATE ST 21ST FLR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2015-09-10 | Address | 1 STATE ST 21ST FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2008-08-26 | Address | 17 STATE ST / 33RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2003-12-29 | 2006-02-03 | Address | 17 STATE ST 33RD FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2003-12-29 | 2008-08-26 | Address | 17 STATE ST 33RD FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2003-12-29 | 2008-08-26 | Address | 17 STATE ST 33RD FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151021000354 | 2015-10-21 | CERTIFICATE OF TERMINATION | 2015-10-21 |
150910002020 | 2015-09-10 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140416002109 | 2014-04-16 | BIENNIAL STATEMENT | 2014-01-01 |
100304002798 | 2010-03-04 | BIENNIAL STATEMENT | 2010-01-01 |
080826003228 | 2008-08-26 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State