Name: | TELECORP PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1993 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1780735 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Michigan |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 2000 E OAKLEY PARK RD, STE 101, WALLED LAKE, MI, United States, 48390 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
SCOTT MACCANNELL | Chief Executive Officer | 2000 E OAKLEY PARK RD, STE 101, WALLED LAKE, MI, United States, 48390 |
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 |
---|---|---|---|
1995-12-27 | 1997-12-10 | Address | 2000 E OAKLEY PARK RD, STE 101, WALLED LAKE, MI, 48390, 1501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1409308 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
971210002448 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
951227002364 | 1995-12-27 | BIENNIAL STATEMENT | 1995-12-01 |
931217000373 | 1993-12-17 | APPLICATION OF AUTHORITY | 1993-12-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State