Name: | TELESTREAM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2015 (10 years ago) |
Entity Number: | 4714469 |
ZIP code: | 95959 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 848 Gold Flat Rd, Nevada City, CA, United States, 95959 |
Name | Role | Address |
---|---|---|
TELESTREAM, LLC | DOS Process Agent | 848 Gold Flat Rd, Nevada City, CA, United States, 95959 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2025-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-23 | 2017-06-13 | Address | 848 GOLD FLAT ROAD, NEVADA CITY, CA, 95959, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000855 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
230202004606 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210202061112 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060627 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70457 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70456 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170707006572 | 2017-07-07 | BIENNIAL STATEMENT | 2017-02-01 |
170613000032 | 2017-06-13 | CERTIFICATE OF CHANGE | 2017-06-13 |
150501000656 | 2015-05-01 | CERTIFICATE OF PUBLICATION | 2015-05-01 |
150223000427 | 2015-02-23 | APPLICATION OF AUTHORITY | 2015-02-23 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State