Search icon

TELECORP PRODUCTS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
SCOTT MACCANNELL Chief Executive Officer 2000 E OAKLEY PARK RD, STE 101, WALLED LAKE, MI, United States, 48390

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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