Name: | TELECOMMUNICATION PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Mar 2021 |
Entity Number: | 4072205 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 901 MAIN ST., SUITE 2600, DALLAS, TX, United States, 75202 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES T. CHILES | Chief Executive Officer | 901 MAIN ST., SUITE 2600, DALLAS, TX, United States, 75202 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2017-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-24 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210325000119 | 2021-03-25 | CERTIFICATE OF TERMINATION | 2021-03-25 |
170831000374 | 2017-08-31 | CERTIFICATE OF CHANGE | 2017-08-31 |
130318006263 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
121010000885 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
110324000507 | 2011-03-24 | APPLICATION OF AUTHORITY | 2011-03-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State