Search icon

TELERATE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH L. BURENGA Chief Executive Officer 200 LIBERTY STREET, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State