Name: | CORPORATE SERVICES TELCOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1995 (30 years ago) |
Entity Number: | 1945775 |
ZIP code: | 01843 |
County: | New York |
Place of Formation: | Nevada |
Address: | 360 MERRIMACK ST, LAWRENCE, MA, United States, 01843 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANCE LESAFFRE | DOS Process Agent | 360 MERRIMACK ST, LAWRENCE, MA, United States, 01843 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LESAFFRE | Chief Executive Officer | 360 MERRIMACK ST, LAWRENCE, MA, United States, 01843 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-10-21 | 2001-08-03 | Address | 360 MERRIMACK ST, BLDG 5 STE 303, LAWRENCE, MA, 01843, USA (Type of address: Chief Executive Officer) |
1999-10-21 | 2001-08-03 | Address | 360 MERRIMACK ST, LAWRENCE, MA, 01843, USA (Type of address: Service of Process) |
1997-12-15 | 1999-10-21 | Address | 360 MERRIMACK ST., LAWRENCE, MA, 01843, USA (Type of address: Service of Process) |
1997-12-15 | 1999-10-21 | Address | 360 MERRIMACK ST, LAWRENCE, MA, 01843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85944 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020725000908 | 2002-07-25 | CERTIFICATE OF CHANGE | 2002-07-25 |
010803002692 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
991021002505 | 1999-10-21 | BIENNIAL STATEMENT | 1999-08-01 |
971215002209 | 1997-12-15 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State