Search icon

TALERIS AMERICA LLC

Company Details

Name: TALERIS AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2012 (12 years ago)
Date of dissolution: 22 Oct 2019
Entity Number: 4312767
ZIP code: 45202
County: New York
Place of Formation: Delaware
Address: 191 ROSA PARKS ST., CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 191 ROSA PARKS ST., CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022000505 2019-10-22 SURRENDER OF AUTHORITY 2019-10-22
SR-61934 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61935 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007837 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006076 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007419 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121024000814 2012-10-24 APPLICATION OF AUTHORITY 2012-10-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State