Name: | TELCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1956 (69 years ago) |
Date of dissolution: | 15 Jul 2009 |
Entity Number: | 104450 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 420 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE E LISNOW | Chief Executive Officer | 420 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-09 | 2006-05-24 | Address | 420 EAST 51ST ST STE 5F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-07-09 | 2006-05-24 | Address | 420 EAST 51ST ST STE 5F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-07-09 | 2006-05-24 | Address | 420 EAST 51ST ST STE 5F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2004-07-09 | Address | 33 WOODLAND DRIVE, NORTH HILLS, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2004-07-09 | Address | 33 WOODLAND DRIVE, NORTH HILLS, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090715000717 | 2009-07-15 | CERTIFICATE OF DISSOLUTION | 2009-07-15 |
060524002692 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040709003148 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
020603002606 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000531002495 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State