Search icon

TELEDIAS COMMUNICATIONS INC.

Company Details

Name: TELEDIAS COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773726
ZIP code: 10005
County: Albany
Place of Formation: Nevada
Principal Address: 1100 CALIFORNIA AVE, STE 220, RENO, NV, United States, 89509
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

Chief Executive Officer

Name Role Address
CARMEN ASOREY Chief Executive Officer 1100 CALIFORNIA AVE, STE 220, RENO, NV, United States, 89509

Agent

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

History

Start date End date Type Value
2016-05-03 2019-01-28 Address 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-07 2016-05-03 Address 1100 CALIFORNIA AVE, SUITE 220, RENO, NV, 89509, 2553, USA (Type of address: Service of Process)
2004-05-28 2014-05-07 Address 5605 RIGGINS CT, STE 265, RENO, NV, 89502, 6501, USA (Type of address: Chief Executive Officer)
2004-05-28 2014-05-07 Address 5605 RIGGINS CT, STE 265, RENO, NV, 89502, 6501, USA (Type of address: Principal Executive Office)
2002-05-31 2014-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-05-31 2014-05-07 Address 5605 RIGGINS COURT, SUITE 265, RENO, NV, 89502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35389 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160503006284 2016-05-03 BIENNIAL STATEMENT 2016-05-01
141217000100 2014-12-17 CERTIFICATE OF CHANGE 2014-12-17
140507006436 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120703002720 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100615002323 2010-06-15 BIENNIAL STATEMENT 2010-05-01
080611002150 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060519003225 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040528002440 2004-05-28 BIENNIAL STATEMENT 2004-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State