TELERATE, INC.

Name: | TELERATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1969 (56 years ago) |
Date of dissolution: | 01 Jan 1999 |
Entity Number: | 275409 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH L. BURENGA | Chief Executive Officer | 200 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-25 | 1998-07-03 | Name | DOW JONES MARKETS, INC. |
1993-07-06 | 1997-02-25 | Name | DOW JONES TELERATE, INC. |
1993-07-06 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-07-02 | 1998-05-18 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1998-05-18 | Address | 200 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3814 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C286764-2 | 2000-03-31 | ASSUMED NAME CORP INITIAL FILING | 2000-03-31 |
981231000385 | 1998-12-31 | CERTIFICATE OF MERGER | 1999-01-01 |
981223000563 | 1998-12-23 | CERTIFICATE OF MERGER | 1998-12-23 |
980703000299 | 1998-07-03 | CERTIFICATE OF AMENDMENT | 1998-07-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State