Search icon

TELIAX, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID ALDWORTH Chief Executive Officer 21699 E QUINCY AVE, UNIT F #285, AURORA, CO, United States, 80015

History

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)

Filings

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