Search icon

TELEMASTERS, INC.

Company Details

Name: TELEMASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1997 (28 years ago)
Date of dissolution: 07 Aug 2008
Entity Number: 2187959
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1252 E. 7TH ST., BROOKLYN, NY, United States, 11230
Principal Address: 1252 E 7TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1252 E. 7TH ST., BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
DANIEL SOLOFF Chief Executive Officer 1252 E. 7TH ST., BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2000-02-17 2003-12-01 Address 1419 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1997-10-08 2000-02-17 Address 1252 EAST 7TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080807000508 2008-08-07 CERTIFICATE OF DISSOLUTION 2008-08-07
051209002817 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031201002621 2003-12-01 BIENNIAL STATEMENT 2003-10-01
000217002337 2000-02-17 BIENNIAL STATEMENT 1999-10-01
971008000624 1997-10-08 CERTIFICATE OF INCORPORATION 1997-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9401234 Other Statutory Actions 1994-03-18 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 86
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 9
Filing Date 1994-03-18
Termination Date 1995-01-03
Section 1337

Parties

Name MCI
Role Plaintiff
Name TELEMASTERS, INC.
Role Defendant
9401234 Other Statutory Actions 1995-05-19 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 86
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Mandatory
Office 9
Filing Date 1995-05-19
Termination Date 1995-05-31
Section 1337

Parties

Name MCI
Role Plaintiff
Name TELEMASTERS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State