Search icon

TELCO HOLDING CORP.

Company Details

Name: TELCO HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1980 (45 years ago)
Date of dissolution: 15 Jan 2015
Entity Number: 651822
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 33 NEW BROAD ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN RAVIKOFF Chief Executive Officer 33 NEW BROAD ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 NEW BROAD ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1998-09-09 2000-09-11 Address 50 PONINGO ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1998-09-09 2000-09-11 Address 50 PONINGO ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1998-09-09 2000-09-11 Address 50 PONINGO ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-04-29 1998-09-09 Address 4 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-09-09 Address 4 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115000550 2015-01-15 CERTIFICATE OF DISSOLUTION 2015-01-15
120917002450 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100910002189 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080826002637 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060818002519 2006-08-18 BIENNIAL STATEMENT 2006-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State