TELE-TECH COMPANY OF KENTUCKY

Name: | TELE-TECH COMPANY OF KENTUCKY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1991 (34 years ago) |
Date of dissolution: | 12 Jan 2007 |
Entity Number: | 1555251 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kentucky |
Foreign Legal Name: | TELE-TECH COMPANY, INC. |
Fictitious Name: | TELE-TECH COMPANY OF KENTUCKY |
Principal Address: | 2008 MERCER RD, LEXINGTON, KY, United States, 40511 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP C MORRIS | Chief Executive Officer | 2008 MERCER RD, LEXINGTON, KY, United States, 40511 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-08 | 2003-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-08 | 2003-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-07-25 | 1999-07-01 | Address | 2628 WILHITE DRIVE, LEXINGTON, KY, 40503, 3328, USA (Type of address: Chief Executive Officer) |
1996-07-25 | 1999-07-01 | Address | 2628 WILHITE DRIVE, LEXINGTON, KY, 40503, 3328, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1996-07-25 | Address | 2628 WILHITE DRIVE, LEXINGTON, KY, 40503, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070112000441 | 2007-01-12 | CERTIFICATE OF TERMINATION | 2007-01-12 |
030117000189 | 2003-01-17 | CERTIFICATE OF CHANGE | 2003-01-17 |
010709002662 | 2001-07-09 | BIENNIAL STATEMENT | 2001-06-01 |
000208000030 | 2000-02-08 | CERTIFICATE OF CHANGE | 2000-02-08 |
990701002668 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State