Name: | TELEDIAL AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1992 (32 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1677688 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Michigan |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 250 MONROE NW #650, GRAND RAPIDS, MI, United States, 49503 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RON VANDER POL | Chief Executive Officer | 250 MONROE NW #650, GRAND RAPIDS, MI, United States, 49503 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-03 | 1993-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526545 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
DP-1411098 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
931115003132 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
931029000339 | 1993-10-29 | CERTIFICATE OF AMENDMENT | 1993-10-29 |
921103000323 | 1992-11-03 | APPLICATION OF AUTHORITY | 1992-11-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State