Search icon

TN TELEPHONE SALES CORP.

Company Details

Name: TN TELEPHONE SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1952 (73 years ago)
Date of dissolution: 27 Mar 1995
Entity Number: 84107
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 76-24 171ST STREET, FLUSHING, NY, United States, 11366
Principal Address: % WALTER J. STRAUSS, 76-24 171ST STREET, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 1300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER J. STRAUSS DOS Process Agent 76-24 171ST STREET, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
REGINALD A. HUMPHREY Chief Executive Officer 9550 SOUTH OCEAN DRIVE, #1601, JENSEN BEACH, FL, United States, 34957

History

Start date End date Type Value
1992-10-29 1994-05-25 Address C/O WALTER J. STRAUSS, 76-24 171ST STREET, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1982-06-30 1992-10-29 Address 42-15 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1979-02-21 1982-06-30 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1979-02-21 1992-10-29 Name TN COMMUNICATIONS CORPORATION
1952-05-26 1979-02-21 Address 215 MONTAGUE ST., NEW YORK, NY, USA (Type of address: Service of Process)
1952-05-26 1979-02-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1952-05-26 1979-02-21 Name T. N. TELEPHONE SALES CORPORATION

Filings

Filing Number Date Filed Type Effective Date
950327000079 1995-03-27 CERTIFICATE OF DISSOLUTION 1995-03-27
940525002021 1994-05-25 BIENNIAL STATEMENT 1993-05-01
921029000123 1992-10-29 CERTIFICATE OF AMENDMENT 1992-10-29
B006584-2 1983-08-01 ASSUMED NAME CORP INITIAL FILING 1983-08-01
A882227-2 1982-06-30 CERTIFICATE OF AMENDMENT 1982-06-30
A553377-6 1979-02-21 CERTIFICATE OF MERGER 1979-02-21
8244-17 1952-05-26 CERTIFICATE OF INCORPORATION 1952-05-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State