Search icon

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