Search icon

TELCOLLECT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TELCOLLECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1999 (26 years ago)
Entity Number: 2429572
ZIP code: 30071
County: New York
Place of Formation: New York
Address: 3100 MEDLOCK BRIDGE RD, SUITE 140, NORCROSS, GA, United States, 30071

Contact Details

Phone +1 678-268-2346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3100 MEDLOCK BRIDGE RD, SUITE 140, NORCROSS, GA, United States, 30071

Chief Executive Officer

Name Role Address
JOSEPH DOHERTY Chief Executive Officer 3100 MEDLOCK BRIDGE RD, SUITE 140, NORCROSS, GA, United States, 30071

Links between entities

Type:
Headquarter of
Company Number:
691242
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
71002F
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
000-917-818
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
536069bf-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0500070
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
F00000005496
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000114458
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0662300
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
414671
State:
IDAHO
Type:
Headquarter of
Company Number:
449759
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61308954
State:
ILLINOIS
ILLINOIS profile:

Licenses

Number Status Type Date End date
1136667-DCA Inactive Business 2003-04-18 2005-01-31

History

Start date End date Type Value
1999-10-18 2003-03-10 Address 152 WEST 57TH ST. 54TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111018002450 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091027002371 2009-10-27 BIENNIAL STATEMENT 2009-10-01
081107000062 2008-11-07 ANNULMENT OF DISSOLUTION 2008-11-07
DP-1672799 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030310002434 2003-03-10 BIENNIAL STATEMENT 2001-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
568053 LICENSE INVOICED 2003-04-22 150 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State