Name: | TELSTAR RESOURCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1995 (30 years ago) |
Date of dissolution: | 07 Aug 2023 |
Entity Number: | 1912702 |
ZIP code: | 33139 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 1521 alton road#1912, MIAMI BEACH, FL, United States, 33139 |
Principal Address: | 104 WEST 29TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1521 alton road#1912, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
JOHN MESSINA | Chief Executive Officer | 104 WEST 29TH ST, 11TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-14 | 2023-08-07 | Address | PH-25TH FLOOR, 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-04-04 | 2023-08-07 | Address | 104 WEST 29TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2007-12-14 | Address | 104 WEST 29TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-05-02 | 2003-04-04 | Address | 104 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-05-02 | 2003-04-04 | Address | 104 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003764 | 2023-08-07 | SURRENDER OF AUTHORITY | 2023-08-07 |
071214000834 | 2007-12-14 | CERTIFICATE OF CHANGE | 2007-12-14 |
050606002647 | 2005-06-06 | BIENNIAL STATEMENT | 2005-04-01 |
030404002661 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010502002575 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State