Name: | TELNET CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2010 (15 years ago) |
Entity Number: | 3932551 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 659D LAKEVIEW PLAZA BLVD, WORTHINGTON, OH, United States, 43085 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEE S KLEINMAN | Chief Executive Officer | 659D LAKEVIEW PLAZA BLVD, WORTHINGTON, OH, United States, 43085 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-02 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101869 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140506006893 | 2014-05-06 | BIENNIAL STATEMENT | 2014-04-01 |
121010000877 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
120531002666 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100402000612 | 2010-04-02 | APPLICATION OF AUTHORITY | 2010-04-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State