Search icon

TELA BIO, INC.

Company Details

Name: TELA BIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117345
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 GREAT VALLEY PARKWAY, SUITE 24, MALVERN, PA, United States, 19355

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ANTONY KOBLISH Chief Executive Officer 1 GREAT VALLEY PARKWAY, SUITE 24, MALVERN, PA, United States, 19355

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 1 GREAT VALLEY PARKWAY, SUITE 24, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2020-09-08 2023-04-04 Address 1 GREAT VALLEY PARKWAY, SUITE 24, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404004400 2023-04-04 BIENNIAL STATEMENT 2023-04-01
200908061068 2020-09-08 BIENNIAL STATEMENT 2019-04-01
SR-78480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78481 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170410000221 2017-04-10 APPLICATION OF AUTHORITY 2017-04-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State