Search icon

TELESTREAM, LLC

Company Details

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

DOS Process Agent

Name Role Address
TELESTREAM, LLC DOS Process Agent 848 Gold Flat Rd, Nevada City, CA, United States, 95959

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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