Search icon

TELIRIS, INC.

Company Details

Name: TELIRIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2007 (18 years ago)
Date of dissolution: 19 Apr 2021
Entity Number: 3472374
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 100 WALL STREET, SUITE 604, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1391203 369 Lexington Ave, New York, NY, 10017 369 Lexington Ave, New York, NY, 10017 No data

Filings since 2009-01-08

Form type REGDEX
File number 021-100318
Filing date 2009-01-08
File View File

Filings since 2008-07-14

Form type REGDEX
File number 021-100318
Filing date 2008-07-14
File View File

Filings since 2007-02-16

Form type REGDEX
File number 021-100318
Filing date 2007-02-16
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELIRIS, INC. 401(K) PLAN 2014 208298702 2015-09-01 TELIRIS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2124901065
Plan sponsor’s address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing YAEL CREDITOR POLLICOFF
TELIRIS, INC. 401(K) PLAN 2014 208298702 2015-09-09 TELIRIS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2124901065
Plan sponsor’s address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing YAEL CREDITOR POLLICOFF
TELIRIS, INC. 401(K) PLAN 2013 208298702 2014-04-29 TELIRIS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2124901065
Plan sponsor’s address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing RICK GLICKMAN
TELIRIS, INC. 401(K) PLAN 2012 208298702 2013-08-27 TELIRIS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2124901065
Plan sponsor’s address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2013-08-27
Name of individual signing STEVE HOFFMAN
TELIRIS, INC. 401(K) PLAN 2011 208298702 2012-04-11 TELIRIS, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2124901065
Plan sponsor’s address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 208298702
Plan administrator’s name TELIRIS, INC.
Plan administrator’s address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2124901065

Signature of

Role Plan administrator
Date 2012-04-11
Name of individual signing STEVE HOFFMAN
TELIRIS, INC. 401(K) PLAN 2010 208298702 2011-07-22 TELIRIS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2124901065
Plan sponsor’s address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 208298702
Plan administrator’s name TELIRIS, INC.
Plan administrator’s address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2124901065

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing NYOTO MARTIN
TELIRIS, INC. 401K PLAN 2009 208298702 2010-10-15 TELIRIS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2124901065
Plan sponsor’s address 55 BROAD ST FL 14, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 208298702
Plan administrator’s name TELIRIS, INC.
Plan administrator’s address 55 BROAD ST FL 14, NEW YORK, NY, 10006
Administrator’s telephone number 2124901065

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing NYOTO MARTIN

DOS Process Agent

Name Role Address
TELIRIS, INC. DOS Process Agent 100 WALL STREET, SUITE 604, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK SLAGA, CHIEF EXECUTIVE OFFICER Chief Executive Officer 4101 LAKE BOONE TRAIL, RALEIGH, NC, United States, 27607

History

Start date End date Type Value
2013-08-13 2016-01-26 Address 100 WILLIAM ST, STE 1825, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-08-13 2016-01-26 Address 100 WILLIAM ST, STE 1825, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-08-13 2016-01-26 Address 100 WILLIAM ST, STE 1825, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2011-03-11 2013-08-13 Address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2009-09-11 2013-08-13 Address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2009-09-11 2011-03-11 Address 55 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2009-02-18 2013-08-13 Address 55 BROADWAY, 14TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-02-05 2009-02-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-05 2009-02-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419000263 2021-04-19 CERTIFICATE OF TERMINATION 2021-04-19
160126006190 2016-01-26 BIENNIAL STATEMENT 2015-02-01
130813002176 2013-08-13 BIENNIAL STATEMENT 2013-02-01
110311002938 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090911002457 2009-09-11 BIENNIAL STATEMENT 2009-02-01
090218000905 2009-02-18 CERTIFICATE OF CHANGE 2009-02-18
070205000371 2007-02-05 APPLICATION OF AUTHORITY 2007-02-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State