TELESIS TECHNOLOGIES, INC.

Name: | TELESIS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2008 (17 years ago) |
Entity Number: | 3707130 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 28181 River Dr., Circleville, OH, United States, 43113 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ASHOT MESROPYAN | Chief Executive Officer | 28181 RIVER DR., CIRCLEVILLE, OH, United States, 43113 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 28181 RIVER DR., CIRCLEVILLE, OH, 43113, USA (Type of address: Chief Executive Officer) |
2020-08-25 | 2024-08-30 | Address | 28181 RIVER DR., CIRCLEVILLE, OH, 43113, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-31 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-31 | 2020-08-25 | Address | 48377 FREMONT BLVD, SUITE 115 BUILDING C, FREMONT, CA, 90538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830016405 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
220802001575 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200825060116 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50502 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180531002010 | 2018-05-31 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State