Search icon

TELECAST FIBER SYSTEMS, INC.

Company Details

Name: TELECAST FIBER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2009 (16 years ago)
Date of dissolution: 28 Aug 2012
Entity Number: 3838736
ZIP code: 12207
County: Suffolk
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7733 FORSYTH BLVD, STE 800, ST LOUIS, MO, United States, 63105

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GLENN PENNYCOOK Chief Executive Officer 7733 FORSYTH BLVD, STE 800, ST LOUIS, MO, United States, 63105

History

Start date End date Type Value
2009-07-29 2010-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-29 2010-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120828000260 2012-08-28 CERTIFICATE OF TERMINATION 2012-08-28
110711002758 2011-07-11 BIENNIAL STATEMENT 2011-07-01
101012000972 2010-10-12 CERTIFICATE OF CHANGE 2010-10-12
090729000026 2009-07-29 APPLICATION OF AUTHORITY 2009-07-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State