Search icon

TELMATE, LLC

Company Details

Name: TELMATE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2010 (15 years ago)
Entity Number: 3964188
ZIP code: 12210
County: Erie
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
INCORP SERVICES INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2020-06-18 2024-06-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2014-05-09 2020-06-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-04-03 2024-06-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-02-20 2014-05-09 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-02-20 2014-04-03 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-07-23 2014-02-20 Address 15 NORTH MILL ST., NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-06-12 2012-07-23 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-06-16 2014-02-20 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2010-06-21 2012-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001144 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220606000961 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200618060363 2020-06-18 BIENNIAL STATEMENT 2020-06-01
180604009114 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007072 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602007177 2014-06-02 BIENNIAL STATEMENT 2014-06-01
140509000247 2014-05-09 CERTIFICATE OF CHANGE 2014-05-09
140403000830 2014-04-03 CERTIFICATE OF CHANGE 2014-04-03
140220000619 2014-02-20 CERTIFICATE OF CHANGE 2014-02-20
120723000090 2012-07-23 CERTIFICATE OF CHANGE 2012-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000021 Other Contract Actions 2020-01-06 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2020-01-06
Termination Date 2020-04-02
Section 1332
Sub Section DS
Status Terminated

Parties

Name VALDEZ
Role Plaintiff
Name TELMATE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State