Name: | TELGIAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2002 (23 years ago) |
Entity Number: | 2739384 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 10230 S. 50TH PLACE, SUITE 100, PHOENIX, AZ, United States, 85044 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES TOMES | Chief Executive Officer | 10230 S. 50TH PLACE, SUITE 100, PHOENIX, AZ, United States, 85044 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 10230 S. 50TH PLACE, SUITE 100, PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2024-03-28 | Address | 10230 S. 50TH PLACE, SUITE 100, PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-07 | 2011-03-08 | Address | 6 N. CLOVER ST. #2, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003180 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220331003397 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200330060237 | 2020-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
SR-34900 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34899 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110308000337 | 2011-03-08 | CERTIFICATE OF CHANGE | 2011-03-08 |
110126000263 | 2011-01-26 | CERTIFICATE OF AMENDMENT | 2011-01-26 |
020307000306 | 2002-03-07 | APPLICATION OF AUTHORITY | 2002-03-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State