Name: | TELKORE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2012 (13 years ago) |
Entity Number: | 4246649 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 536 HALYARD WAY, ENOLA, PA, United States, 17025 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD D. WILSON | Chief Executive Officer | 536 HALYARD WAY, ENOLA, PA, United States, 17025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 536 HALYARD WAY, ENOLA, PA, 17025, USA (Type of address: Chief Executive Officer) |
2018-05-22 | 2024-05-23 | Address | 536 HALYARD WAY, ENOLA, PA, 17025, USA (Type of address: Chief Executive Officer) |
2014-05-09 | 2018-05-22 | Address | 4425 VALLEY RD, ENOLA, PA, 17025, USA (Type of address: Chief Executive Officer) |
2014-05-09 | 2018-05-22 | Address | 4425 VALLEY RD, ENOLA, PA, 17025, USA (Type of address: Principal Executive Office) |
2012-05-16 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003487 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220527002585 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200514060668 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180522006015 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
160516006444 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140509006551 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120516001328 | 2012-05-16 | APPLICATION OF AUTHORITY | 2012-05-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State