TELOCA REALTY CORP.
Headquarter
Name: | TELOCA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1976 (49 years ago) |
Entity Number: | 402237 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 17 BARROW ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR PROUST | Chief Executive Officer | 17 BARROW ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 BARROW ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2008-07-03 | Address | 17 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2008-06-03 | Address | 17 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2000-06-19 | Address | 17 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1976-06-14 | 1992-12-18 | Address | 17 BARROW ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813006408 | 2012-08-13 | BIENNIAL STATEMENT | 2012-06-01 |
120516001122 | 2012-05-16 | ANNULMENT OF DISSOLUTION | 2012-05-16 |
DP-2107026 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080703002273 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
080603002415 | 2008-06-03 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State