Name: | TELECOMMUNICATIONS CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1992 (33 years ago) |
Entity Number: | 1649582 |
ZIP code: | 14416 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7640 CREAMERY ROAD, BERGEN, NY, United States, 14416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7640 CREAMERY ROAD, BERGEN, NY, United States, 14416 |
Name | Role | Address |
---|---|---|
MR P MC MAHON | Chief Executive Officer | 7640 CREAMERY ROAD, BERGEN, NY, United States, 14416 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-24 | 2010-08-10 | Address | 7640 CREAMERY RD, BERGEN, NY, 14416, USA (Type of address: Principal Executive Office) |
1998-12-24 | 2010-08-10 | Address | 7640 CREAMERY RD, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer) |
1998-12-24 | 2010-08-10 | Address | 7640 CREAMERY RD, BERGEN, NY, 14416, USA (Type of address: Service of Process) |
1993-08-20 | 1998-12-24 | Address | 20 HIBISCUS DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1998-12-24 | Address | 20 HIBISCUS DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120831006065 | 2012-08-31 | BIENNIAL STATEMENT | 2012-07-01 |
100810002704 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
080723002988 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060620002576 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040817002241 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State