TELIRIS, INC.

Name: | TELIRIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2007 (19 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 |
Name | Role | Address |
---|---|---|
TELIRIS, INC. | DOS Process Agent | 100 WALL STREET, SUITE 604, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK SLAGA, CHIEF EXECUTIVE OFFICER | Chief Executive Officer | 4101 LAKE BOONE TRAIL, RALEIGH, NC, United States, 27607 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State