Entity Name: | TELESAT NETWORK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Feb 2021 (4 years ago) |
Document Number: | F01000006444 |
FEI/EIN Number |
522360922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 ELGIN STREET, SUITE 2100, OTTAWA, ONTARIO, CANADA, K2P-2P7 |
Mail Address: | 160 Elgin Street, Ottawa, On, K2P 2P7, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOLDBERG DANIEL S | Director | 160 Elgin Street, Ottawa, On, K2P 27 |
DIFRANCESCO CHRISTOPHER S | Secretary | 160 Elgin Street, Ottawa, On, K2P 27 |
Browne Andrew | Director | 160 Elgin Street, Ottawa, K2P 27 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-26 | - | - |
REGISTERED AGENT CHANGED | 2021-02-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 160 ELGIN STREET, SUITE 2100, OTTAWA, ONTARIO, CANADA K2P-2P7 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 160 ELGIN STREET, SUITE 2100, OTTAWA, ONTARIO, CANADA K2P-2P7 | - |
NAME CHANGE AMENDMENT | 2007-11-19 | TELESAT NETWORK SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2007-04-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2003-05-09 | LORAL SKYNET NETWORK SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2002-01-31 | LORAL CYBERSTAR, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001047540 | ACTIVE | 1000000433025 | LEON | 2012-12-13 | 2032-12-19 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2021-02-26 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State