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
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State