Search icon

TELCO NETWORK SERVICES, INC.

Company Details

Name: TELCO NETWORK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2004 (21 years ago)
Entity Number: 3046100
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 2440 MARSH AVE, CARROLLTON, TX, United States, 75006
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL E HOFFMAN Chief Executive Officer 2440 MARSH AVE, CARROLLTON, TX, United States, 75006

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2004-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-28 2004-06-24 Address 1600 VICEROY DRIVE, DALLAS, TX, 75235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060426002501 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040624000873 2004-06-24 CERTIFICATE OF CHANGE 2004-06-24
040428000229 2004-04-28 APPLICATION OF AUTHORITY 2004-04-28

Date of last update: 19 Jan 2025

Sources: New York Secretary of State