Search icon

TELSTAR RESOURCE GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1521 alton road#1912, MIAMI BEACH, FL, United States, 33139

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
JOHN MESSINA Chief Executive Officer 104 WEST 29TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133637723
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157317.00
Total Face Value Of Loan:
157317.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120963.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157317
Current Approval Amount:
157317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159218.44

Court Cases

Court Case Summary

Filing Date:
2005-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TELSTAR RESOURCE GROUP, INC.
Party Role:
Plaintiff
Party Name:
MCI, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State