Search icon

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

Name TEL-ONE COMMUNICATIONS, INC.
Role Plaintiff
Name TEL ONE INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State