TELECOM FINANCIAL SERVICES CORPORATION

Name: | TELECOM FINANCIAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1997 (28 years ago) |
Date of dissolution: | 07 Dec 2010 |
Entity Number: | 2156966 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | Delaware |
Address: | 201 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DIANE L COOPER | Chief Executive Officer | 300 EAST JOHN CARPENTER FRWY, IRVING, TX, United States, 75062 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 MERRITT 7, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-01 | 2010-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-28 | 2009-07-01 | Address | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2009-07-01 | Address | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2007-09-28 | Address | 10 RIVERVIEW DR, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2007-09-28 | Address | 10 RIVERVIEW DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101207000433 | 2010-12-07 | SURRENDER OF AUTHORITY | 2010-12-07 |
090701002632 | 2009-07-01 | BIENNIAL STATEMENT | 2009-06-01 |
070928002415 | 2007-09-28 | BIENNIAL STATEMENT | 2007-06-01 |
050930002807 | 2005-09-30 | BIENNIAL STATEMENT | 2005-06-01 |
040223002183 | 2004-02-23 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State