Name: | TELECOR (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1995 (30 years ago) |
Entity Number: | 1897578 |
ZIP code: | 14131 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2434 Jerauld Avenue, Niagara Falls, NY, United States, 14131 |
Principal Address: | 2434 JERAULD AVE, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER JOVA | Chief Executive Officer | 2434 JERAULD AVE, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
TELECOR (U.S.A.) INC. | DOS Process Agent | 2434 Jerauld Avenue, Niagara Falls, NY, United States, 14131 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, 3126, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-12 | 2025-02-04 | Address | 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, 3126, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2025-02-04 | Address | 2434 Jerauld Avenue, Niagara Falls, NY, 14131, USA (Type of address: Service of Process) |
2024-03-12 | 2025-02-04 | Address | 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, 3126, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 2434 JERAULD AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2022-06-28 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-04 | 2024-03-12 | Address | 2434 JERAULD AVENUE, NIAGARA FALLS, NY, 14305, 3126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002853 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240312002228 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
210204060141 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190212060033 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
180406006108 | 2018-04-06 | BIENNIAL STATEMENT | 2017-02-01 |
130204006615 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110222002233 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090202002876 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070212002081 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050303002281 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State