Search icon

TELEGLOBE COMMUNICATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TELEGLOBE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1990 (35 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1444122
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1000 DE LA GAUCHETIERE ST WEST, MONTREAL, QUEBEC, Canada, H3B4X-5
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CLAUDE SEGUIN Chief Executive Officer 1000 DE LA GAUCHETIERE ST WEST, MONTREAL, QUEBEC, Canada, H3B4X-5

Links between entities

Type:
Headquarter of
Company Number:
0238947
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-16 1997-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-12-16 1992-12-16 Name MEMOTEC DATACOM INC.
1992-11-17 1997-05-30 Address 1000 GAUCHETIERE WEST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
1992-11-17 1997-05-30 Address 40 HIGH STREET, ANDOVER, MA, 01845, USA (Type of address: Principal Executive Office)
1991-04-05 1997-04-16 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1526546 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
970530002571 1997-05-30 BIENNIAL STATEMENT 1996-05-01
970416000588 1997-04-16 CERTIFICATE OF CHANGE 1997-04-16
921216000331 1992-12-16 CERTIFICATE OF AMENDMENT 1992-12-16
921216000318 1992-12-16 CERTIFICATE OF AMENDMENT 1992-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State