Name: | TELSTRA INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1993 (32 years ago) |
Date of dissolution: | 18 Jun 1996 |
Entity Number: | 1693514 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 399 THORNALL ST, EDISON, NJ, United States, 08837 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY M DUNFIELD | Chief Executive Officer | 399 THORNALL ST, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-08 | 1995-10-11 | Address | 50 MAIN STREET 12TH FLOOR, WHITE PLAINS, NY, 10606, 1920, USA (Type of address: Chief Executive Officer) |
1994-04-08 | 1995-10-11 | Address | 50 MAIN STREET 12TH FLOOR, WHITE PLAINS, NY, 10606, 1920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960618000575 | 1996-06-18 | CERTIFICATE OF TERMINATION | 1996-06-18 |
951011002263 | 1995-10-11 | BIENNIAL STATEMENT | 1995-01-01 |
940408002589 | 1994-04-08 | BIENNIAL STATEMENT | 1994-01-01 |
930609000104 | 1993-06-09 | CERTIFICATE OF AMENDMENT | 1993-06-09 |
930112000307 | 1993-01-12 | APPLICATION OF AUTHORITY | 1993-01-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State