Search icon

TELSPAN INTERNATIONAL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TELSPAN INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1991 (34 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 1573300
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 52B CONNECTICUT AVE, SOUTH WINDSOR, CT, United States, 06074
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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK M FERRALL Chief Executive Officer 52B CONNECTICUT AVE, SOUTH WINDSOR, CT, United States, 06074

History

Start date End date Type Value
1999-11-10 2015-04-06 Address 52 CONNECTICUT AVE, SOUTH WINDSOR, CT, 06074, USA (Type of address: Chief Executive Officer)
1998-10-09 1999-11-10 Address 52 CONNECTICUT AVE, SOUTH WINDSOR, CT, 06074, USA (Type of address: Chief Executive Officer)
1998-10-09 2015-09-16 Address 52 CONNECTICUT AVE, SOUTH WINDSOR, CT, 06074, USA (Type of address: Service of Process)
1998-10-09 2015-04-06 Address PRENTICE HALL LEGAL/FIN. SVCS, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Principal Executive Office)
1993-09-28 1998-10-09 Address 105 NUTMEG ROAD SOUTH, SOUTH WINDSOR, CT, 06074, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201231000258 2020-12-31 CERTIFICATE OF TERMINATION 2020-12-31
190904060376 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170915006044 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150916006200 2015-09-16 BIENNIAL STATEMENT 2015-09-01
150406002003 2015-04-06 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State