Search icon

TELECOM ANSWERING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELECOM ANSWERING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1978 (47 years ago)
Entity Number: 498977
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 263 WEST END AVENUE, NEW YORK, NY, United States, 10023
Address: 263 WEST END AVE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MADELEINE MOREL Chief Executive Officer 263 WEST END AVENUE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
COLGAN SCHLANK Agent 318 WEST 71ST ST, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 WEST END AVE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2008-07-14 2010-09-14 Address 263 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-07-29 1998-07-13 Address 204 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-02-09 2008-07-14 Address 263 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-02-09 1996-07-29 Address 204 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1978-07-07 1993-02-09 Address 318 WEST 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190326086 2019-03-26 ASSUMED NAME LLC INITIAL FILING 2019-03-26
120816002339 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100914002801 2010-09-14 BIENNIAL STATEMENT 2010-07-01
080714002689 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060815002550 2006-08-15 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State