Search icon

TELECOMMUNICATION SYSTEMS, INC.

Company Details

Name: TELECOMMUNICATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2005 (20 years ago)
Entity Number: 3190026
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Principal Address: 68 S SERVICE ROAD, SUITE 230, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEN PETERMAN Chief Executive Officer 68 S. SERVICE ROAD, SUITE 230, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 305 N 54TH STREET, CHANDLER, AZ, 85226, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 68 S. SERVICE ROAD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-28 2025-04-01 Address 68 S. SERVICE ROAD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 68 S. SERVICE ROAD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-01 2023-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-10 2023-04-28 Address 68 S. SERVICE ROAD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-04-14 2019-04-10 Address 68 SSERVICE ROAD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2015-04-30 2017-04-14 Address 275 WEST STREET, SUITE 400, ANNAPOLIS, MD, 21401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401036465 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230428003017 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210401061458 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190410060047 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170414006104 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150430006013 2015-04-30 BIENNIAL STATEMENT 2015-04-01
130411006379 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110422002088 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090416002731 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070709002204 2007-07-09 BIENNIAL STATEMENT 2007-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506334 Other Contract Actions 2015-08-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-11
Termination Date 2016-09-07
Date Issue Joined 2016-06-27
Pretrial Conference Date 2015-12-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name IP CUBE PARTNERS CO., L,
Role Plaintiff
Name TELECOMMUNICATION SYSTEMS, INC.
Role Defendant
0803730 Securities, Commodities, Exchange 2008-09-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-09-15
Termination Date 2008-09-26
Section 0078
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name TELECOMMUNICATION SYSTEMS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State