Search icon

TELESECTOR RESOURCES GROUP, INC.

Print

Details

Entity Number 885293

Status Inactive

NameTELESECTOR RESOURCES GROUP, INC.

CountyWestchester

Date of registration 03 Jan 1984 (41 years ago)

Date of dissolution 10 Feb 2023

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007

Principal Address ZIP code 10007

Contact Details

Phone +1 212-519-4433

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

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

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: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts