Name: | TELCO STORES OF JAMAICA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2004 (21 years ago) |
Entity Number: | 3117883 |
ZIP code: | 11219 |
County: | Queens |
Place of Formation: | New York |
Address: | 6014 11TH AVENUE, SUITE 220, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TED SERURE | Chief Executive Officer | 6014 11TH AVENUE, SUITE 220, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
T & E STORES INC. | DOS Process Agent | 6014 11TH AVENUE, SUITE 220, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-11 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-26 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-26 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005006712 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161013006017 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141117006114 | 2014-11-17 | BIENNIAL STATEMENT | 2014-10-01 |
121030002186 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101130002002 | 2010-11-30 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State