Search icon

TELECOMMUNICATIONS REMARKETING SERVICES INC.

Company Details

Name: TELECOMMUNICATIONS REMARKETING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1988 (37 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1250450
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 11 HANOVER SQUARE, 13TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HANOVER SQUARE, 13TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRADFORD S ROOT Chief Executive Officer 11 HANOVER SQUARE, 13TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1988-04-05 1995-03-21 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1634875 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
950321002103 1995-03-21 BIENNIAL STATEMENT 1993-04-01
B623698-4 1988-04-05 CERTIFICATE OF INCORPORATION 1988-04-05

Trademarks Section

Serial Number:
74461187
Mark:
TRS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1993-11-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TRS

Goods And Services

For:
telephone key and PBX systems and components including telephones, control units, circuit cards, cable and wiring and software to control and enhance performance
First Use:
1992-01-01
International Classes:
009 - Primary Class
Class Status:
Abandoned
For:
telephone system consulting, installation, servicing and training
First Use:
1992-01-01
International Classes:
038 - Primary Class
Class Status:
Abandoned

Date of last update: 16 Mar 2025

Sources: New York Secretary of State