Search icon

TELCOVE OPERATIONS, INC.

Company Details

Name: TELCOVE OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2000 (25 years ago)
Date of dissolution: 19 Nov 2007
Entity Number: 2521596
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 712 NORTH MAIN ST, COUDERSPORT, PA, United States, 16915
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT W GUTH Chief Executive Officer 121 CHAMPION WAY, CANONSBURG, PA, United States, 15317

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-06-04 2006-06-02 Address 121 CHAMPION WAY, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2002-06-21 2004-06-04 Address 1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer)
2002-06-21 2004-06-04 Address 1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office)
2000-06-16 2002-06-21 Address 1 NORTH MAIN STREET, COUDERSPORT, PA, 16915, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071119000108 2007-11-19 CERTIFICATE OF TERMINATION 2007-11-19
060602003145 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040604002687 2004-06-04 BIENNIAL STATEMENT 2004-06-01
040426000845 2004-04-26 CERTIFICATE OF AMENDMENT 2004-04-26
020621002576 2002-06-21 BIENNIAL STATEMENT 2002-06-01
000616000004 2000-06-16 APPLICATION OF AUTHORITY 2000-06-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State