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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KEVIN KOHN | Chief Executive Officer | 4387 W. SWAMP RD. #93, DOYLESTOWN, PA, United States, 18902 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 2023-04-25 | Address | 126 5TH AVENUE, FLOOR 15, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-04-25 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-06-25 | 2019-09-03 | Address | 126 5TH AVENUE, FLOOR 15, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-25 | 2023-04-25 | Address | 126 5TH AVENUE, FLOOR 15, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
150706002039 | 2015-07-06 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State