Search icon

TELETRAX USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELETRAX USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4075831
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 4387 W. Swamp Rd. #93, Doylestown, PA, United States, 18902

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
KEVIN KOHN Chief Executive Officer 4387 W. SWAMP RD. #93, DOYLESTOWN, PA, United States, 18902

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 4387 W. SWAMP RD. #93, DOYLESTOWN, PA, 18902, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 4387 W. SWAMP RD. #93, DOYLESTOWN, PA, 18902, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-05-14 Address 126 5TH AVENUE, FLOOR 15, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 126 5TH AVENUE, FLOOR 15, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-05-14 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514003857 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230425000852 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220725002944 2022-07-25 BIENNIAL STATEMENT 2021-04-01
190903000244 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
180625006150 2018-06-25 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State