-
Home Page
›
-
Counties
›
-
Queens
›
-
11368
›
-
TELE IMPACTO CORP.
Company Details
Name: |
TELE IMPACTO CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Mar 1993 (32 years ago)
|
Date of dissolution: |
01 May 1996 |
Entity Number: |
1706319 |
ZIP code: |
11368
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
39-23 111TH STREET, CORONA, NY, United States, 11368 |
Principal Address: |
39-23 111TH STREET #1, CORONA, NY, United States, 11368 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
WILSON RAMOS HERRERA
|
DOS Process Agent
|
39-23 111TH STREET, CORONA, NY, United States, 11368
|
Chief Executive Officer
Name |
Role |
Address |
WILSON RAMOS
|
Chief Executive Officer
|
39-23 111TH STREET, CORONA, NY, United States, 11368
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
960501000295
|
1996-05-01
|
CERTIFICATE OF DISSOLUTION
|
1996-05-01
|
940523002217
|
1994-05-23
|
BIENNIAL STATEMENT
|
1994-03-01
|
930301000223
|
1993-03-01
|
CERTIFICATE OF INCORPORATION
|
1993-03-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9401549
|
Other Contract Actions
|
1994-04-05
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
30
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-04-05
|
Termination Date |
1994-06-14
|
Section |
1391
|
Parties
Name |
MCI TELECOMMUNICATIO
|
Role |
Plaintiff
|
|
Name |
TELE IMPACTO CORP.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State