Entity Number 885293
Status Inactive
NameTELESECTOR RESOURCES GROUP, INC.
CountyWestchester
Date of registration 03 Jan 1984 (41 years ago) 03 Jan 1984
Date of dissolution 10 Feb 2023 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
REGISTERED AGENT REVOKED
Agent
VACANT VACANT
Chief Executive Officer
140 WEST STREET, 20TH FLOOR, NEW YORK, NY, United States, 10007
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
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)
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