Name: | TELEPHONE ANNOUNCEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 13 Jul 1984 (41 years ago) |
Entity Number: | 930165 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2004-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2004-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1985-04-26 | 1985-07-25 | Name | TELEPHONE ANNOUNCEMENTS SYSTEMS, INC. |
1984-07-13 | 1985-04-26 | Name | U X COMMUNICATIONS, INC. |
1984-07-13 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-07-13 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041101000299 | 2004-11-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-11-01 |
040903000069 | 2004-09-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-10-03 |
990923000001 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
B251063-2 | 1985-07-25 | CERTIFICATE OF AMENDMENT | 1985-07-25 |
B219730-3 | 1985-04-26 | CERTIFICATE OF AMENDMENT | 1985-04-26 |
B122636-4 | 1984-07-13 | APPLICATION OF AUTHORITY | 1984-07-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State