Name: | TELESALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1991 (34 years ago) |
Date of dissolution: | 03 Nov 1998 |
Entity Number: | 1506021 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 654 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Address: | 645 MADISON AVE., STE 705, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE WATKINS | Chief Executive Officer | 654 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O BRUCE WATKINS | DOS Process Agent | 645 MADISON AVE., STE 705, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-02 | 1996-04-23 | Name | PREPAID SALES CORP. |
1994-03-14 | 1996-04-02 | Address | 654 MADISON AVENUE, NEW YORK, NY, 10021, 8404, USA (Type of address: Service of Process) |
1991-02-01 | 1996-04-02 | Name | AKLEENA CORP. |
1991-02-01 | 1994-03-14 | Address | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981103000494 | 1998-11-03 | CERTIFICATE OF DISSOLUTION | 1998-11-03 |
960423000496 | 1996-04-23 | CERTIFICATE OF AMENDMENT | 1996-04-23 |
960402000462 | 1996-04-02 | CERTIFICATE OF AMENDMENT | 1996-04-02 |
940314002508 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930823002686 | 1993-08-23 | BIENNIAL STATEMENT | 1993-02-01 |
910201000147 | 1991-02-01 | CERTIFICATE OF INCORPORATION | 1991-02-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State