Search icon

TELABILITY, INC.

Company Details

Name: TELABILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1997 (28 years ago)
Date of dissolution: 29 Sep 2005
Entity Number: 2122256
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 52 THIRD AVE., EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 THIRD AVE., EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
JOHN GARRETTSON Chief Executive Officer 52 THIRD AVE., EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
1997-03-12 1999-03-16 Address 52 THIRD AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050929001039 2005-09-29 CERTIFICATE OF DISSOLUTION 2005-09-29
990316002071 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970508000629 1997-05-08 CERTIFICATE OF AMENDMENT 1997-05-08
970312000622 1997-03-12 CERTIFICATE OF INCORPORATION 1997-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503110 Other Contract Actions 1995-05-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 65
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-05-02
Termination Date 1995-07-13
Section 1332

Parties

Name MEDICUS INTERCON
Role Plaintiff
Name TELABILITY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State