Search icon

TDI COMMUNICATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TDI COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2001 (24 years ago)
Date of dissolution: 20 Nov 2008
Entity Number: 2668686
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 322 E 50TH ST, NEW YORK, NY, United States, 10022
Address: 888 7TH AVENUE, SUITE 602, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888 7TH AVENUE, SUITE 602, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
EYAL YECHEZKELL Chief Executive Officer 322 E 50TH ST, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
705576
State:
MISSISSIPPI
MISSISSIPPI profile:

History

Start date End date Type Value
2003-04-02 2005-11-30 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-04-02 2008-11-20 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2002-07-15 2003-04-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2003-04-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-08 2002-07-15 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081120000771 2008-11-20 SURRENDER OF AUTHORITY 2008-11-20
051130000342 2005-11-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2005-12-30
030922002460 2003-09-22 BIENNIAL STATEMENT 2003-08-01
030402000060 2003-04-02 CERTIFICATE OF CHANGE 2003-04-02
020715000459 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State