Search icon

TELUS INTERNATIONAL AI INC.

Company Details

Name: TELUS INTERNATIONAL AI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5099799
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2251 South Decatur Boulevard, Las Vegas, NV, United States, 89102

Chief Executive Officer

Name Role Address
MICHAEL RINGMAN Chief Executive Officer 2251 SOUTH DECATUR BOULEVARD, LAS VEGAS, NV, United States, 89102

DOS Process Agent

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

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 2251 SOUTH DECATUR BOULEVARD, LAS VEGAS, NV, 89102, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address C/O LIONBRIDGE, 1050 WINTER ST, SUITE 2300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-03 2024-10-03 Address C/O LIONBRIDGE, 1050 WINTER ST, SUITE 2300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-12 Address C/O LIONBRIDGE, 1050 WINTER ST, SUITE 2300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 2251 SOUTH DECATUR BOULEVARD, LAS VEGAS, NV, 89102, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address C/O LIONBRIDGE, 1050 WINTER ST, SUITE 2300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 2251 SOUTH DECATUR BOULEVARD, LAS VEGAS, NV, 89102, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-10-03 Address 2251 SOUTH DECATUR BOULEVARD, LAS VEGAS, NV, 89102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312000055 2025-03-12 BIENNIAL STATEMENT 2025-03-12
241003002964 2024-10-03 CERTIFICATE OF AMENDMENT 2024-10-03
230303002061 2023-03-03 BIENNIAL STATEMENT 2023-03-01
190510060235 2019-05-10 BIENNIAL STATEMENT 2019-03-01
170310000079 2017-03-10 APPLICATION OF AUTHORITY 2017-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State