Name: | TEL-PLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1966 (59 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 197963 |
ZIP code: | 11758 |
County: | New York |
Place of Formation: | New York |
Address: | 274 SYRACUSE AVE., MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
% MR. DAVID L. KEVELIN | DOS Process Agent | 274 SYRACUSE AVE., MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
% MR. DAVID L. KEVELIN | Agent | 274 SYRACUSE AVE., MASSAPEQUA, NY |
Start date | End date | Type | Value |
---|---|---|---|
1966-04-27 | 1967-09-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-04-27 | 1967-09-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110517087 | 2011-05-17 | ASSUMED NAME CORP DISCONTINUANCE | 2011-05-17 |
C328953-2 | 2003-03-20 | ASSUMED NAME CORP INITIAL FILING | 2003-03-20 |
DP-634743 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
637578-4 | 1967-09-11 | CERTIFICATE OF AMENDMENT | 1967-09-11 |
556015-3 | 1966-04-27 | CERTIFICATE OF INCORPORATION | 1966-04-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State