-
Home Page
›
-
Counties
›
-
New York
›
-
85282
›
-
TELGIAN CORPORATION
Company Details
Name: |
TELGIAN CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Apr 2008 (17 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
3654273 |
ZIP code: |
85282
|
County: |
New York |
Place of Formation: |
California |
Address: |
2615 S INDUSTRIAL PARK AVE, TEMPE, AZ, United States, 85282 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2615 S INDUSTRIAL PARK AVE, TEMPE, AZ, United States, 85282
|
Chief Executive Officer
Name |
Role |
Address |
JAMES W TOMES
|
Chief Executive Officer
|
11230 SORRENTO VALLEY RD, STE 225, SAN DIEGO, CA, United States, 92121
|
History
Start date |
End date |
Type |
Value |
2010-05-11
|
2011-01-26
|
Address
|
2615 S INDUSTRIAL PARK AVE, TEMPE, AZ, 85282, USA (Type of address: Service of Process)
|
2008-04-04
|
2010-05-11
|
Address
|
11230 SORRENTO VALLEY ROAD, SUITE 225, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110126000252
|
2011-01-26
|
SURRENDER OF AUTHORITY
|
2011-01-26
|
100511002885
|
2010-05-11
|
BIENNIAL STATEMENT
|
2010-04-01
|
080404000499
|
2008-04-04
|
APPLICATION OF AUTHORITY
|
2008-04-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1403422
|
Fair Labor Standards Act
|
2014-05-30
|
want of prosecution
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-05-30
|
Termination Date |
2017-09-15
|
Date Issue Joined |
2014-07-07
|
Section |
1331
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
RAMOS,
|
Role |
Plaintiff
|
|
Name |
TELGIAN CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State