Name: | TELE-VERSE COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1981 (43 years ago) |
Entity Number: | 670734 |
ZIP code: | 06896 |
County: | Suffolk |
Place of Formation: | New York |
Address: | CCI VOICE, 38 High Ridge Road, Redding, CT, United States, 06896 |
Principal Address: | 125 Wilbur Place, Suite 161, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHEAL LEBLANC, CEO | DOS Process Agent | CCI VOICE, 38 High Ridge Road, Redding, CT, United States, 06896 |
Name | Role | Address |
---|---|---|
MICHAEL T. H. LEBLANC | Chief Executive Officer | 38 HIGH RIDGE ROAD, REDDING, CT, United States, 06896 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 38 HIGH RIDGE ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 730 BLUE POINT RD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-12-08 | Address | 38 HIGH RIDGE ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 730 BLUE POINT RD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-12-08 | Address | CCI VOICE, 38 High Ridge Road, Redding, CT, 06896, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001176 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
231026001383 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
231020001262 | 2023-10-20 | BIENNIAL STATEMENT | 2021-12-01 |
200629060224 | 2020-06-29 | BIENNIAL STATEMENT | 2019-12-01 |
140324002438 | 2014-03-24 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State