TELEQUEST COMMUNICATIONS INC.
Headquarter
Name: | TELEQUEST COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1990 (35 years ago) |
Entity Number: | 1438673 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 71 EAST ECKERSON RD, SPRING VALLEY, NY, United States, 10977 |
Address: | 71 E ECKERSON RD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BARTCHAK | Chief Executive Officer | PO BOX 94, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 E ECKERSON RD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-09 | 2006-04-17 | Address | 71 EAST ECKERSON RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2004-07-09 | 2006-04-17 | Address | PO BOX 94, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2000-04-13 | 2004-07-09 | Address | 120 RTE 59, 2ND FL, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2004-07-09 | Address | 120 RTE 59, 2ND FL, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2004-07-09 | Address | 120 RTE 59, 2ND FL, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429006356 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120522002623 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100419003291 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080404002982 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060417002986 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State