Name: | TELSCAPE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 17 Jan 2020 |
Entity Number: | 3082844 |
ZIP code: | 90015 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1149 S. HILL STREET SUITE 400, LOS ANGELES, CA, United States, 90015 |
Principal Address: | 1149 SOUTH HILL ST, SUITE H-400, LOS ANGELES, CA, United States, 90015 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1149 S. HILL STREET SUITE 400, LOS ANGELES, CA, United States, 90015 |
Name | Role | Address |
---|---|---|
NATHAN JOHNSON | Chief Executive Officer | 1149 SOUTH HILL ST, SUITE H-400, LOS ANGELES, CA, United States, 90015 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-22 | 2020-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-19 | 2020-01-17 | Address | 80 STATE STREET, NEW YORK, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-19 | 2018-07-02 | Address | 10440 NORTH CENTRAL EXPRESSWAY, SUITE 700, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer) |
2014-09-19 | 2018-07-02 | Address | 10440 NORTH CENTRAL EXPRESSWAY, SUITE 700, DALLAS, TX, 75231, USA (Type of address: Principal Executive Office) |
2012-09-20 | 2014-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117000237 | 2020-01-17 | SURRENDER OF AUTHORITY | 2020-01-17 |
180702007793 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006934 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
141022000095 | 2014-10-22 | CERTIFICATE OF CHANGE | 2014-10-22 |
140919006486 | 2014-09-19 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State