Search icon

TELECOM COLOMBIA USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELECOM COLOMBIA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2000 (25 years ago)
Date of dissolution: 24 Mar 2017
Entity Number: 2548404
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 7925 NW 12TH ST, STE 106, MIAMI, FL, United States, 33126
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK COMPEROS Chief Executive Officer 7925 NW 12TH ST, STE 106, MIAMI, FL, United States, 33126

History

Start date End date Type Value
2008-02-26 2008-08-15 Address 7925 NW 12TH ST, STE 106, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2006-09-20 2008-02-26 Address 7925 NW 12TH ST, STE 106, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2002-10-03 2006-09-20 Address 7919 JENSEN PL, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2002-10-03 2006-09-20 Address 7919 JENSEN PL, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office)
2002-10-03 2004-06-25 Address C/O THE CORPORATION TRUST CO, 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170324000651 2017-03-24 CERTIFICATE OF TERMINATION 2017-03-24
101001002080 2010-10-01 BIENNIAL STATEMENT 2010-08-01
080815002783 2008-08-15 BIENNIAL STATEMENT 2008-08-01
080226002339 2008-02-26 AMENDMENT TO BIENNIAL STATEMENT 2006-08-01
060920002885 2006-09-20 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State