Search icon

TELGIAN CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES TOMES Chief Executive Officer 10230 S. 50TH PLACE, SUITE 100, PHOENIX, AZ, United States, 85044

History

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)

Filings

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