Search icon

TACONIC TELCOM CORP.

Company Details

Name: TACONIC TELCOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1996 (29 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 2071047
ZIP code: 10168
County: Columbia
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2116 SOUTH 17TH STREET, C/O CONSOLIDATED COMMUNICATIONS, MATTOON, IL, United States, 61938

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
C. ROBERT UDELL, JR. Chief Executive Officer 2116 SOUTH 17TH STREET, C/O CONSOLIDATED COMMUNICATIONS, MATTOON, IL, United States, 61938

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 2116 SOUTH 17TH STREET, C/O CONSOLIDATED COMMUNICATIONS, MATTOON, IL, 61938, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 121 SOUTH 17TH STREET, C/O CONSOLIDATED COMMUNICATION, MATTOON, IL, 61938, USA (Type of address: Chief Executive Officer)
2021-07-23 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-27 2024-10-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-10-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000737 2024-12-27 CERTIFICATE OF MERGER 2024-12-27
241018000430 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221010000618 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201009060612 2020-10-09 BIENNIAL STATEMENT 2020-10-01
SR-115407 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State