INTERACTIVE TELECOM SOLUTIONS, INC.

Name: | INTERACTIVE TELECOM SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2003 (22 years ago) |
Entity Number: | 2894177 |
ZIP code: | 07652 |
County: | Rockland |
Place of Formation: | New York |
Address: | 12 N State Rt 17, Suite 120, SUITE 120, Paramus, NJ, United States, 07652 |
Principal Address: | 12 NORTH STATE ROUTE 17, SUITE 120, PARAMUS, NJ, United States, 07652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERACTIVE TELECOM SOLUTIONS | DOS Process Agent | 12 N State Rt 17, Suite 120, SUITE 120, Paramus, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
KEITH MULLER | Chief Executive Officer | 12 NORTH STATE ROUTE 17, STE 120, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-22 | 2025-07-22 | Address | 12 NORTH STATE ROUTE 17, STE 120, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-07 | 2025-07-22 | Address | 12 NORTH STATE ROUTE 17, STE 120, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-07-22 | Address | 12 N State Rt 17, Suite 120, SUITE 120, Paramus, NJ, 07652, USA (Type of address: Service of Process) |
2024-08-07 | 2024-08-07 | Address | 12 NORTH STATE ROUTE 17, STE 120, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250722002779 | 2025-07-22 | BIENNIAL STATEMENT | 2025-07-22 |
240807000856 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
100408001029 | 2010-04-08 | ERRONEOUS ENTRY | 2010-04-08 |
100127002809 | 2010-01-27 | BIENNIAL STATEMENT | 2009-04-01 |
DP-1828783 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State