TELE-TONE COMMUNICATIONS INC.

Name: | TELE-TONE COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1988 (37 years ago) |
Entity Number: | 1300893 |
ZIP code: | 10925 |
County: | Orange |
Place of Formation: | New York |
Address: | 1407 OAK STREET, GREENWOOD LAKE, NY, United States, 10925 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 OAK STREET, GREENWOOD LAKE, NY, United States, 10925 |
Name | Role | Address |
---|---|---|
GEORGE EVERSON | Chief Executive Officer | P.O. BOX 319, OAK STREET, GREENWOOD LAKE, NY, United States, 10925 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2025-05-09 | Address | P.O. BOX 319, OAK STREET, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2025-05-09 | Address | 1407 OAK STREET, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
1988-10-24 | 1993-11-05 | Address | ONE STAGE ROAD, PO BOX 794, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1988-10-24 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509002010 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
931105002646 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
B698493-4 | 1988-10-24 | CERTIFICATE OF INCORPORATION | 1988-10-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State