Name: | TELERAM COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 237414 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1975-05-21 | 1983-04-13 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1973-10-30 | 1975-05-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1973-10-30 | 1983-04-13 | Address | 1032 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106341 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C268998-2 | 1999-01-19 | ASSUMED NAME CORP INITIAL FILING | 1999-01-19 |
A969853-7 | 1983-04-13 | CERTIFICATE OF AMENDMENT | 1983-04-13 |
A828840-3 | 1981-12-31 | CERTIFICATE OF MERGER | 1981-12-31 |
A235172-6 | 1975-05-21 | CERTIFICATE OF AMENDMENT | 1975-05-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State