Name: | TELEION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2013 (12 years ago) |
Entity Number: | 4470345 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 14011 VENTURA BLVD STE 302, SHERMAN OAKS, CA, United States, 91423 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
JOEL FIELDS | Chief Executive Officer | 14011 VENTURA BLVD STE 302, SHERMAN OAKS, CA, United States, 91423 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 14011 VENTURA BLVD STE 302, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2020-12-09 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-09 | 2020-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005392 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
241202002876 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
201209000543 | 2020-12-09 | CERTIFICATE OF MERGER | 2021-01-01 |
131009000015 | 2013-10-09 | APPLICATION OF AUTHORITY | 2013-10-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State