Name: | TELIAX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2015 (10 years ago) |
Branch of: | TELIAX, INC., Colorado (Company Number 20041346840) |
Entity Number: | 4729045 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 21699 E QUINCY AVE, Unit F #285, Aurora, CO, United States, 80015 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID ALDWORTH | Chief Executive Officer | 21699 E QUINCY AVE, UNIT F #285, AURORA, CO, United States, 80015 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2023-03-21 | Address | 2150 W 29TH AVE #200, DENVER, CO, 80211, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-03-21 | Address | 21699 E QUINCY AVE, UNIT F #285, AURORA, CO, 80015, USA (Type of address: Chief Executive Officer) |
2021-03-10 | 2023-03-21 | Address | 2150 W 29TH AVE #200, DENVER, CO, 80211, USA (Type of address: Service of Process) |
2021-03-10 | 2023-03-21 | Address | 2150 W 29TH AVE #200, DENVER, CO, 80211, USA (Type of address: Chief Executive Officer) |
2019-03-13 | 2021-03-10 | Address | 2150 W 29TH AVE #200, DENVER, CO, 80211, USA (Type of address: Service of Process) |
2019-03-13 | 2021-03-10 | Address | 2150 W 29TH AVE #200, DENVER, CO, 80211, USA (Type of address: Chief Executive Officer) |
2018-03-30 | 2019-03-13 | Address | 1001 16TH STREET, B180 #102, DENVER CO, NY, USA (Type of address: Principal Executive Office) |
2018-03-30 | 2019-03-13 | Address | 1001 16TH STREET, B180 #102, DENVER, CO, 80265, USA (Type of address: Chief Executive Officer) |
2015-03-20 | 2019-03-13 | Address | 1001 16TH STREET, B180 #102, DENVER, CO, 80265, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321002312 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-01 |
210310060488 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190313060814 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
180330006216 | 2018-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150320000246 | 2015-03-20 | APPLICATION OF AUTHORITY | 2015-03-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State