Entity Name: | NATIONAL TELECOMMUNICATION SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 1992 (32 years ago) |
Date of dissolution: | 20 Nov 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Nov 1997 (27 years ago) |
Document Number: | F92000000436 |
FEI/EIN Number | 13-3687681 |
Address: | 26 BROADWAY - SUITE 400, NEW YORK, NY 10004-1703 |
Mail Address: | P.O. BOX 1852, NEW YORK, NY 10274-1852 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SANTORO, FRANK | President | 201 CONNETQUOT ROAD, OAKDALE, NY 11769 |
Name | Role | Address |
---|---|---|
SANTORO, FRANK | Chairman | 201 CONNETQUOT ROAD, OAKDALE, NY 11769 |
Name | Role | Address |
---|---|---|
SANTORO, FRANK | Director | 201 CONNETQUOT ROAD, OAKDALE, NY 11769 |
Name | Role | Address |
---|---|---|
WOODS, JAMES RIII | Secretary | 421 ABBOTT RD, PARAMUS, NJ |
Name | Role | Address |
---|---|---|
BUCCELLA, MICHAEL | Treasurer | 65 TENAFLY DRIVE, NEW HYDE PARK, NY 11040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-11-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-11-20 | 26 BROADWAY - SUITE 400, NEW YORK, NY 10004-1703 | No data |
Name | Date |
---|---|
Withdrawal | 1997-11-20 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-01-30 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State