TELCOLLECT, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3100 MEDLOCK BRIDGE RD, SUITE 140, NORCROSS, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
JOSEPH DOHERTY | Chief Executive Officer | 3100 MEDLOCK BRIDGE RD, SUITE 140, NORCROSS, GA, United States, 30071 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1136667-DCA | Inactive | Business | 2003-04-18 | 2005-01-31 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
568053 | LICENSE | INVOICED | 2003-04-22 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State