Search icon

TELESAT NETWORK SERVICES, INC.

Company Details

Name: TELESAT NETWORK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2007 (18 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 3510366
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 135 ROUTES 202/206, BEDMINISTER, NJ, United States, 07921
Address: attn: legal department, 160 elgin street, suite 2100, ALBANY, NY, United States, 12207

Agent

Name Role Address
Registered Agent Revoked Agent NY

Chief Executive Officer

Name Role Address
DANIEL S GOLDBERG Chief Executive Officer 2100-160 ELGIN STREET, OTTAWA, ON, Canada, K2P2P-7

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: legal department, 160 elgin street, suite 2100, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-05-07 2023-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-28 2021-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-07 2023-08-22 Address 2100-160 ELGIN STREET, OTTAWA, CAN (Type of address: Chief Executive Officer)
2019-01-28 2020-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-27 2019-05-07 Address 2100-160 ELGIN STREET, OTTAWA, CAN (Type of address: Chief Executive Officer)
2011-05-10 2018-09-27 Address 1601 TELESAT CT, GLOUESTER ONTARIO, CAN (Type of address: Principal Executive Office)
2011-05-10 2018-09-27 Address 1601 TELESAT CT, GLOUESTER ONTARIO, CAN (Type of address: Chief Executive Officer)
2009-04-27 2011-05-10 Address 1601 TELESAT CT, GLOUESTER ONTARIO, CAN (Type of address: Chief Executive Officer)
2009-04-27 2011-05-10 Address 1601 TELESAT CT, GLOUESTER ONTARIO, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230822003058 2023-06-27 SURRENDER OF AUTHORITY 2023-06-27
210507060512 2021-05-07 BIENNIAL STATEMENT 2021-04-01
201028000371 2020-10-28 CERTIFICATE OF CHANGE 2020-10-28
190507060131 2019-05-07 BIENNIAL STATEMENT 2019-04-01
SR-46798 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46799 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180927006170 2018-09-27 BIENNIAL STATEMENT 2017-04-01
130429002507 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110510002071 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090427002588 2009-04-27 BIENNIAL STATEMENT 2009-04-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State