Search icon

TELEFLEX TURBINE SERVICES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TELEFLEX TURBINE SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1985 (40 years ago)
Date of dissolution: 27 Oct 2009
Entity Number: 982280
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 155 S LIMERICK RD, LIMERICK, PA, United States, 19468
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J SICKLER, JR Chief Executive Officer 155 S LIMERICK ROAD, LIMERICK, PA, United States, 19468

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F92000000699
State:
FLORIDA

History

Start date End date Type Value
2005-05-09 2007-04-02 Address 3050 TECHNOLGY PARKWAY, ORLANDO, FL, 32826, USA (Type of address: Principal Executive Office)
2003-04-11 2005-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-11 2005-05-09 Address 155 S LIMERICK ROAD, LIMERICK, PA, 19468, USA (Type of address: Chief Executive Officer)
2003-04-11 2005-05-09 Address 3050 TECHNOLOGY PARKWAY, ORLANDO, FL, 32826, USA (Type of address: Principal Executive Office)
2002-08-23 2003-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091027000168 2009-10-27 CERTIFICATE OF DISSOLUTION 2009-10-27
090331002847 2009-03-31 BIENNIAL STATEMENT 2009-03-01
080623000486 2008-06-23 CERTIFICATE OF MERGER 2008-06-23
070402002194 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050509002161 2005-05-09 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State