NEW YORK TELSAVE INC.
| Name: | NEW YORK TELSAVE INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 05 Jul 2001 (24 years ago) |
| Entity Number: | 2657354 |
| ZIP code: | 11231 |
| County: | Kings |
| Place of Formation: | New York |
| Principal Address: | 252 CONOVER ST, BROOKLYN, NY, United States, 11231 |
| Address: | 252 CONOVER STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| DENNIS NOVICK | Chief Executive Officer | 252 CONOVER ST, BROOKLYN, NY, United States, 11231 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 252 CONOVER STREET, BROOKLYN, NY, United States, 11231 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2008-12-30 | 2009-07-14 | Address | 252 CONOVER STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
| 2007-07-24 | 2009-07-14 | Address | 11 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
| 2007-07-24 | 2009-07-14 | Address | 11 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
| 2007-07-24 | 2008-12-30 | Address | 11 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
| 2003-07-03 | 2007-07-24 | Address | 11 HUBERT ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 110809002916 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
| 090714002400 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
| 081230000575 | 2008-12-30 | CERTIFICATE OF CHANGE | 2008-12-30 |
| 070724002714 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
| 050901002523 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State