Search icon

TELCO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THEODORE E LISNOW Chief Executive Officer 420 EAST 51ST STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 EAST 51ST STREET, NEW YORK, NY, United States, 10022

History

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)

Filings

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