Search icon

TELE-MEASUREMENTS INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM E ENDRES Chief Executive Officer 145 MAIN AVENUE, CLIFTON, NJ, United States, 07014

DOS Process Agent

Name Role Address
WEISS & BUCHHOLZ DOS Process Agent 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

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)

Filings

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