Search icon

TOUCHTEL SERVICES, INC.

Company Details

Name: TOUCHTEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2010 (15 years ago)
Date of dissolution: 01 Nov 2012
Entity Number: 3919213
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 42 BROADWAY, NEW YORK, NY, United States, 10004
Principal Address: 42 BROADWAY, STE 1135, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 BROADWAY, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JEROME SCHAUDER Chief Executive Officer 42 BROADWAY, STE 1135, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
121101000551 2012-11-01 CERTIFICATE OF DISSOLUTION 2012-11-01
120419002144 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100303000475 2010-03-03 CERTIFICATE OF INCORPORATION 2010-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004472 Other Contract Actions 2010-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-07
Termination Date 2010-08-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name TOUCHTEL SERVICES, INC.
Role Plaintiff
Name TECHNICAL TELEPHONE SYS,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State