Name: | TELE-MEASUREMENTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1959 (66 years ago) |
Date of dissolution: | 24 Jul 2003 |
Entity Number: | 118578 |
ZIP code: | 10019 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 145 MAIN AVENUE, CLIFTON, NJ, United States, 07014 |
Address: | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 973-473-8822
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM E ENDRES | Chief Executive Officer | 145 MAIN AVENUE, CLIFTON, NJ, United States, 07014 |
Name | Role | Address |
---|---|---|
WEISS & BUCHHOLZ | DOS Process Agent | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-11 | 1993-08-11 | Address | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-10-25 | 1992-12-11 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1985-11-08 | 1989-10-25 | Address | HOROWITZ & MOLLEN, 600 THIRD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process) |
1978-02-23 | 1985-11-08 | Address | DANNETT & HOROWITZ, 345 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1959-04-03 | 1978-02-23 | Address | 3 E. 54TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030724000673 | 2003-07-24 | CERTIFICATE OF MERGER | 2003-07-24 |
930811002418 | 1993-08-11 | BIENNIAL STATEMENT | 1993-04-01 |
930414002015 | 1993-04-14 | BIENNIAL STATEMENT | 1992-04-01 |
921211000310 | 1992-12-11 | CERTIFICATE OF CHANGE | 1992-12-11 |
C068946-5 | 1989-10-25 | CERTIFICATE OF AMENDMENT | 1989-10-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State