Name: | TELMAR NETWORK TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2010 (14 years ago) |
Entity Number: | 4025076 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 901 Jupiter Road, Plano, TX, United States, 75074 |
Name | Role | Address |
---|---|---|
TELMAR NETWORK TECHNOLOGY, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT GREER | Chief Executive Officer | 901 JUPITER ROAD, PLANO, TX, United States, 75074 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 901 JUPITER ROAD, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-28 | 2024-12-04 | Address | 200 CENTRAL AVENUE, 7TH FLOOR, ST. PETERSBURG, FL, 33701, USA (Type of address: Chief Executive Officer) |
2015-02-17 | 2018-12-28 | Address | 200 CENTRAL AVENUE, 7TH FLOOR, ST. PETERSBURG, FL, 33701, USA (Type of address: Chief Executive Officer) |
2014-08-07 | 2015-02-17 | Address | 10560 DR. MARTIN LUTHER KING S, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2014-08-07 | 2015-02-17 | Address | 10560 DR. MARTIN LUTHER KING S, ST. PETERSBURG, FL, 33716, USA (Type of address: Principal Executive Office) |
2012-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-01 | 2012-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005346 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221201000566 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210722002263 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
SR-55991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55992 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181228006259 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
161201007506 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150217006396 | 2015-02-17 | BIENNIAL STATEMENT | 2014-12-01 |
140807006664 | 2014-08-07 | BIENNIAL STATEMENT | 2012-12-01 |
120417001080 | 2012-04-17 | CERTIFICATE OF CHANGE | 2012-04-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State