Name: | TELECOMMUNICATIONS SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2001 |
Branch of: | TELECOMMUNICATIONS SERVICE CENTER, INC., Florida (Company Number S67200) |
Entity Number: | 1816817 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Florida |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 412 E MADISON AVE, STE 1200, TAMPA, FL, United States, 33602 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HAROLD L SHANKLAND | Chief Executive Officer | 412 E MADISON AVE, STE 1200, TAMPA, FL, United States, 33602 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 1998-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-08 | 1998-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-05-28 | 1998-08-24 | Address | 412 EAST MADISON ST, SUITE 1200, TAMPA, FL, 33602, 4619, USA (Type of address: Principal Executive Office) |
1996-05-28 | 1998-08-24 | Address | 455 NORTH INDIAN ROCKS ROAD, BELLAIRE BLUFFS, FL, 34640, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-21 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-22 | 1995-07-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-22 | 1995-07-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-05-02 | 1995-05-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1994-05-02 | 1995-05-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575337 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
980824002345 | 1998-08-24 | BIENNIAL STATEMENT | 1998-05-01 |
980521000034 | 1998-05-21 | CERTIFICATE OF CHANGE | 1998-05-21 |
970408000909 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
960528002662 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
950721000637 | 1995-07-21 | CERTIFICATE OF CHANGE | 1995-07-21 |
950522000386 | 1995-05-22 | CERTIFICATE OF CHANGE | 1995-05-22 |
940502000222 | 1994-05-02 | APPLICATION OF AUTHORITY | 1994-05-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State