TELOG INSTRUMENTS, INC.

Name: | TELOG INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1984 (41 years ago) |
Date of dissolution: | 08 May 2021 |
Entity Number: | 963678 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 830 CANNING PKWY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A. KIRKLAND | Chief Executive Officer | 935 STEWART DRIVE, SUNNYVALE, CA, United States, 94085 |
Name | Role | Address |
---|---|---|
TELOG INSTRUMENTS, INC. | DOS Process Agent | 830 CANNING PKWY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-02 | 2020-11-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-07-06 | 2018-11-02 | Address | 935 STEWART DRIVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2016-01-20 | 2018-11-02 | Address | 111 EIGHTH AVENUE, ALBANY, NY, 10011, USA (Type of address: Service of Process) |
2005-12-12 | 2017-07-06 | Address | 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2005-12-12 | 2017-07-06 | Address | 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507000632 | 2021-05-07 | CERTIFICATE OF MERGER | 2021-05-08 |
201125060378 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
181102006970 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
170706006844 | 2017-07-06 | BIENNIAL STATEMENT | 2016-11-01 |
160120000521 | 2016-01-20 | CERTIFICATE OF AMENDMENT | 2016-01-20 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State