Search icon

TELESTEPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELESTEPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1561694
ZIP code: 98001
County: Rockland
Place of Formation: New York
Address: 102-2840 WEST VALLEY HIGHWAY, NORTH, AUBURN, WA, United States, 98001
Principal Address: 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A. MCDONNELL Chief Executive Officer 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-2840 WEST VALLEY HIGHWAY, NORTH, AUBURN, WA, United States, 98001

History

Start date End date Type Value
2004-05-28 2006-02-01 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-25 2004-05-28 Address 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-02-26 1998-10-26 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1993-02-16 1993-08-25 Address 7 POST COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-02-16 1993-08-25 Address 7 POST COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1747313 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
060201000437 2006-02-01 CERTIFICATE OF CHANGE 2006-02-01
040528000017 2004-05-28 CERTIFICATE OF CHANGE 2004-05-28
040511000027 2004-05-11 CERTIFICATE OF AMENDMENT 2004-05-11
040218000619 2004-02-18 CERTIFICATE OF MERGER 2004-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State