TELE-TRIP COMPANY, INC.

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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN W WEEKLY | Chief Executive Officer | MUTUAL OF OMAHA PLAZA, OMAHA, NE, United States, 68175 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State