Name: | TELECOMMUNICATIONS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1964 (61 years ago) |
Date of dissolution: | 31 Jan 2002 |
Entity Number: | 179133 |
ZIP code: | 11726 |
County: | New York |
Place of Formation: | New York |
Address: | 1385 AKRON ST, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRYSTAL AND DRISCOLL | Agent | 10 E. 40TH ST., NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 AKRON ST, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
TIMOTHY J. ROACH | Chief Executive Officer | 1385 AKRON ST, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-22 | 2000-08-09 | Address | 1385 AKRON ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1998-06-22 | 2000-08-09 | Address | 1385 AKRON ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1970-10-02 | 1972-08-30 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1968-06-28 | 1970-10-02 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
1964-08-17 | 1968-10-18 | Address | 80 PARK AVE., SUITE 15G, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020131000522 | 2002-01-31 | CERTIFICATE OF DISSOLUTION | 2002-01-31 |
000809002409 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
980724002391 | 1998-07-24 | BIENNIAL STATEMENT | 1998-08-01 |
980622002224 | 1998-06-22 | BIENNIAL STATEMENT | 1996-08-01 |
C235990-2 | 1996-06-07 | ASSUMED NAME CORP INITIAL FILING | 1996-06-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State