Search icon

TELESECTOR RESOURCES GROUP, INC.

Company Details

Name: TELESECTOR RESOURCES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1984 (41 years ago)
Date of dissolution: 10 Feb 2023
Entity Number: 885293
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-519-4433

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-02-12 2023-02-12 Address 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-01-02 2023-02-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-02 2023-02-12 Address 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-07-09 2020-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-02 2020-01-02 Address 140 WEST STREET,20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2018-01-02 2020-01-02 Address 140 WEST STREET,20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-01-02 2018-01-02 Address 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2014-01-02 2018-01-02 Address 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-03-18 2014-01-02 Address ONE VERIZON WAY, 3RD FLR, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230212000138 2023-02-10 CERTIFICATE OF TERMINATION 2023-02-10
220107000945 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200102062513 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190709000128 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
SR-12790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102006721 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008292 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006361 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120126002723 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100318003318 2010-03-18 BIENNIAL STATEMENT 2010-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State