Search icon

TELCOA NEW YORK CORP.

Company Details

Name: TELCOA NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1986 (39 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1071327
ZIP code: 33024
County: Bronx
Place of Formation: New York
Address: 8362 PINES BLVD, SUITE 339, PEMBROKE PINES, FL, United States, 33024

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8362 PINES BLVD, SUITE 339, PEMBROKE PINES, FL, United States, 33024

Chief Executive Officer

Name Role Address
ROBERT J DOLIN Chief Executive Officer 281 SO HOLLYBROOK DR, BLDG 50 APT 304, PEMBROKE PINES, FL, United States, 33025

History

Start date End date Type Value
1993-04-01 1998-04-27 Address 239 GLENVILLE ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-04-27 Address 435 EAST 3RD STREET, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1992-12-08 1993-04-01 Address 435 EAST 3RD ST., MT VERNON, NY, 10505, USA (Type of address: Chief Executive Officer)
1992-12-08 1993-04-01 Address 435 EAST 3RD ST., MT VERNON, NY, 10505, USA (Type of address: Principal Executive Office)
1986-04-04 1998-04-27 Address MITCHELL M. BAILEY ESQ., 415 MADISON AVENUE, NEW YORK, NY, 10017, 1159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1616893 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980427002366 1998-04-27 BIENNIAL STATEMENT 1998-04-01
930924002901 1993-09-24 BIENNIAL STATEMENT 1993-04-01
930401002365 1993-04-01 BIENNIAL STATEMENT 1992-04-01
921208002068 1992-12-08 BIENNIAL STATEMENT 1992-04-01
B727697-3 1989-01-11 CERTIFICATE OF AMENDMENT 1989-01-11
B342729-5 1986-04-04 CERTIFICATE OF INCORPORATION 1986-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9308833 Other Statutory Actions 1993-12-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1993-12-22
Termination Date 1994-02-18
Pretrial Conference Date 1994-02-15
Section 1962

Parties

Name TELCOA NEW YORK CORP.
Role Plaintiff
Name UNEEDA CHECK CASHING,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State