Search icon

TELEMATICS INTERNATIONAL

Company claim

Is this your business?

Get access!

Company Details

Name: TELEMATICS INTERNATIONAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1992 (33 years ago)
Date of dissolution: 04 Feb 2000
Entity Number: 1603531
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: TELEMATICS, INC.
Fictitious Name: TELEMATICS INTERNATIONAL
Principal Address: 1201 CYPRESS CREEK RD, FORT LAUDERDALE, FL, United States, 33309
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID RUBNER Chief Executive Officer 30 HASIVIM STREET, PETAH TIKVA,, Israel

History

Start date End date Type Value
1997-05-14 1997-05-14 Name TELEMATICS, INC.
1995-05-16 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-16 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-03-26 1998-02-09 Address 1201 CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
1993-03-26 1998-02-09 Address 1201 CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
000204000172 2000-02-04 CERTIFICATE OF TERMINATION 2000-02-04
980209002092 1998-02-09 BIENNIAL STATEMENT 1998-01-01
970514000055 1997-05-14 CERTIFICATE OF AMENDMENT 1997-05-14
970408000893 1997-04-08 CERTIFICATE OF CHANGE 1997-04-08
950516000626 1995-05-16 CERTIFICATE OF CHANGE 1995-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State