TELESHUTTLE CORPORATION

Name: | TELESHUTTLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1994 (31 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 1835160 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 20 E NINTH STREET / 12K, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD REISMAN | Agent | 20 EAST 9TH STREET, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
RICHARD REISMAN | DOS Process Agent | 20 E NINTH STREET / 12K, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RICHARD REISMAN | Chief Executive Officer | 20 E NINTH STREET / 12K, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-25 | 2024-07-16 | Address | 20 E NINTH STREET / 12K, NEW YORK, NY, 10003, 5944, USA (Type of address: Chief Executive Officer) |
2008-07-25 | 2024-07-16 | Address | 20 E NINTH STREET / 12K, NEW YORK, NY, 10003, 5944, USA (Type of address: Service of Process) |
2006-08-14 | 2008-07-25 | Address | 20 E NINTH STREET / 14K, NEW YORK, NY, 10003, 5944, USA (Type of address: Service of Process) |
2006-08-14 | 2008-07-25 | Address | 20 E NINTH STREET / 14TH FL, NEW YORK, NY, 10003, 5944, USA (Type of address: Chief Executive Officer) |
2006-08-14 | 2008-07-25 | Address | 20 E NINTH STREET / 14TH FL, NEW YORK, NY, 10003, 5944, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003360 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
120705006616 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100909002845 | 2010-09-09 | BIENNIAL STATEMENT | 2010-07-01 |
080725003012 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060814002311 | 2006-08-14 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State