Name: | THE TELECOMMUNICATIONS BANK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1987 (38 years ago) |
Entity Number: | 1158327 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 274 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRY L BANKS | Chief Executive Officer | 274 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-31 | 2003-04-07 | Address | 302 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1993-05-10 | 2003-04-07 | Address | 302 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, 1149, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2003-04-07 | Address | 302 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, 1149, USA (Type of address: Principal Executive Office) |
1991-02-04 | 1994-03-31 | Address | 302 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1987-03-31 | 1991-02-04 | Address | 75 COLLEGE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130328002159 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110331002508 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090304002578 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070403002374 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050420002532 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030407002826 | 2003-04-07 | BIENNIAL STATEMENT | 2003-03-01 |
010416002148 | 2001-04-16 | BIENNIAL STATEMENT | 2001-03-01 |
990311002756 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970324002183 | 1997-03-24 | BIENNIAL STATEMENT | 1997-03-01 |
940331002301 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State