Name: | TELACU CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2014 (10 years ago) |
Entity Number: | 4682096 |
ZIP code: | 90022 |
County: | New York |
Place of Formation: | California |
Address: | 5400 E Olympic Blvd, 3rd Floor, Los Angeles, CA, United States, 90022 |
Principal Address: | 604 N. ECKHOFF STREET, ORANGE, CA, United States, 92868 |
Name | Role | Address |
---|---|---|
JOHN CLEM | Chief Executive Officer | 604 N. ECKHOFF STREET, ORANGE, CA, United States, 92868 |
Name | Role | Address |
---|---|---|
TELACU CONSTRUCTION MANAGEMENT, INC. | DOS Process Agent | 5400 E Olympic Blvd, 3rd Floor, Los Angeles, CA, United States, 90022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 604 N. ECKHOFF STREET, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2025-01-06 | Address | 604 N. ECKHOFF STREET, ORANGE, CA, 92868, USA (Type of address: Service of Process) |
2019-07-22 | 2020-12-28 | Address | 604 N. ECKHOFF STREET, ORANGE, NY, 92868, USA (Type of address: Service of Process) |
2019-07-22 | 2025-01-06 | Address | 604 N. ECKHOFF STREET, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2019-07-22 | Address | 5400 E OLYMPIC BLVD, #300, LOS ANGELES, CA, 90022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005395 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
221220003532 | 2022-12-20 | BIENNIAL STATEMENT | 2022-12-01 |
201228060199 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
190722060258 | 2019-07-22 | BIENNIAL STATEMENT | 2018-12-01 |
141218000229 | 2014-12-18 | APPLICATION OF AUTHORITY | 2014-12-18 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State