Search icon

TALKIE COMMUNICATIONS, INC.

Company Details

Name: TALKIE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2015 (9 years ago)
Entity Number: 4869505
ZIP code: 12207
County: Suffolk
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 99 TALBOT BOULEVARD, CHESTERTOWN, MD, United States, 21620

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW DEMATTIA Chief Executive Officer 99 TALBOT BOULEVARD, CHESTERTOWN, MD, United States, 21620

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 99 TALBOT BOULEVARD, CHESTERTOWN, MD, 21620, USA (Type of address: Chief Executive Officer)
2019-12-12 2023-12-01 Address 99 TALBOT BOULEVARD, CHESTERTOWN, MD, 21620, USA (Type of address: Chief Executive Officer)
2017-12-18 2019-12-12 Address 141 GRAYS POND LANE, CENTREVILLE, MD, 21617, USA (Type of address: Principal Executive Office)
2017-12-18 2019-12-12 Address 141 GRAYS POND LANE, CENTREVILLE, MD, 21617, USA (Type of address: Chief Executive Officer)
2017-03-20 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-20 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-28 2017-03-20 Address 141 GRAYS POND LANE, CENTREVILLE, MD, 21617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035653 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211217001960 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191212060547 2019-12-12 BIENNIAL STATEMENT 2019-12-01
180316000148 2018-03-16 CERTIFICATE OF AMENDMENT 2018-03-16
171218006102 2017-12-18 BIENNIAL STATEMENT 2017-12-01
170320000784 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20
151228000085 2015-12-28 APPLICATION OF AUTHORITY 2015-12-28

Date of last update: 18 Feb 2025

Sources: New York Secretary of State