-
Home Page
›
-
Counties
›
-
Queens
›
-
11580
›
-
TEL ONE INC.
Company Details
Name: |
TEL ONE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
09 Aug 2011 (14 years ago)
|
Entity Number: |
4128610 |
ZIP code: |
11580
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
830 West Merrick Rd, Valley Stream, NY, United States, 11580 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MIRZA GULRAIZ
|
Chief Executive Officer
|
830 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
830 West Merrick Rd, Valley Stream, NY, United States, 11580
|
History
Start date |
End date |
Type |
Value |
2011-12-29
|
2021-09-24
|
Name
|
NY ONE LIMOUSINE, INC.
|
2011-08-09
|
2011-12-29
|
Name
|
NY1 LIMOUSINE, INC.
|
2011-08-09
|
2021-09-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-08-09
|
2021-09-24
|
Address
|
100-41 196TH STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210924000725
|
2021-09-24
|
CERTIFICATE OF AMENDMENT
|
2021-09-24
|
210923002413
|
2021-09-23
|
BIENNIAL STATEMENT
|
2021-09-23
|
111229000664
|
2011-12-29
|
CERTIFICATE OF AMENDMENT
|
2011-12-29
|
110809001013
|
2011-08-09
|
CERTIFICATE OF INCORPORATION
|
2011-08-09
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0200495
|
Trademark
|
2002-01-25
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2002-01-25
|
Termination Date |
2002-05-07
|
Section |
1114
|
Status |
Terminated
|
Parties
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State