Search icon

TELE-TRIP COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELE-TRIP COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1955 (70 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 106921
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: MUTUAL OF OMAHA PLAZA, P.O. BOX 31762, OMAHA, NE, United States, 68131
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN W WEEKLY Chief Executive Officer MUTUAL OF OMAHA PLAZA, OMAHA, NE, United States, 68175

History

Start date End date Type Value
1996-10-10 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-10-10 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1986-01-15 1996-10-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-15 1996-10-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-05-21 1986-01-15 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2138658 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
C261462-2 1998-06-19 ASSUMED NAME CORP INITIAL FILING 1998-06-19
980102002024 1998-01-02 BIENNIAL STATEMENT 1997-08-01
970408000911 1997-04-08 CERTIFICATE OF CHANGE 1997-04-08
961010000224 1996-10-10 CERTIFICATE OF CHANGE 1996-10-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State