TELEPHONE ANSWERING SERVICE OF WATERTOWN, INC.

Name: | TELEPHONE ANSWERING SERVICE OF WATERTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1993 (32 years ago) |
Entity Number: | 1783172 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 120 Washington street suite 303a, Watertown, NY, United States, 13601 |
Principal Address: | 18189 Allen Road, Watertown,NY, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH BROWN | DOS Process Agent | 120 Washington street suite 303a, Watertown, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
DEBORAH BROWN | Chief Executive Officer | 120 WASHINGTON STREET SUITE 303A, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 131 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 120 WASHINGTON STREET SUITE 303A, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-06 | 2024-03-06 | Address | 131 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 120 WASHINGTON STREET SUITE 303A, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609001273 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
240306001665 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
060118002255 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031209002743 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011129002719 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State