Name: | TELEKEY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 1996 (29 years ago) |
Date of dissolution: | 14 Feb 2000 |
Entity Number: | 1991298 |
ZIP code: | 30303 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 229 PEACHTREE ST., STE. 1104, ATLANTA, GA, United States, 30303 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 229 PEACHTREE ST., STE. 1104, ATLANTA, GA, United States, 30303 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-15 | 2000-02-14 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-10-15 | 2000-02-14 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-01-18 | 1997-10-15 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1996-01-18 | 1997-10-15 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000214000880 | 2000-02-14 | SURRENDER OF AUTHORITY | 2000-02-14 |
980121002193 | 1998-01-21 | BIENNIAL STATEMENT | 1998-01-01 |
971015000345 | 1997-10-15 | CERTIFICATE OF AMENDMENT | 1997-10-15 |
960509000287 | 1996-05-09 | AFFIDAVIT OF PUBLICATION | 1996-05-09 |
960509000282 | 1996-05-09 | AFFIDAVIT OF PUBLICATION | 1996-05-09 |
960212000437 | 1996-02-12 | CERTIFICATE OF AMENDMENT | 1996-02-12 |
960118000582 | 1996-01-18 | APPLICATION OF AUTHORITY | 1996-01-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State