Search icon

TELECOM FINANCIAL SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DIANE L COOPER Chief Executive Officer 300 EAST JOHN CARPENTER FRWY, IRVING, TX, United States, 75062

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 MERRITT 7, NORWALK, CT, United States, 06851

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State