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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 191 ROSA PARKS ST., CINCINNATI, OH, United States, 45202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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