Search icon

TELECARRIER SERVICES INC

Company Details

Entity Name: TELECARRIER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Aug 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F95000003732
FEI/EIN Number 13-3663453
Address: 543 MAIN STREET, NEW ROCHELLE, NY 10801
Mail Address: 543 MAIN STREET, NEW ROCHELLE, NY 10801
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
LAGANA, MICHAEL F President 543 MAIN STREET, NEW ROCHELLE, NY 10801

Chief Executive Officer

Name Role Address
RISS, PAUL Chief Executive Officer 543 MAIN STREET, NEW ROCHELLE, NY 10801

Secretary

Name Role Address
HELLIGE, ERIC Secretary 410 PARK AVENUE, NEW YORK, NY 10022

Assistant Secretary

Name Role Address
GARBER, RITA Assistant Secretary 543 MAIN STREET, NEW ROCHELLE, NY 10801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-24 543 MAIN STREET, NEW ROCHELLE, NY 10801 No data
CHANGE OF MAILING ADDRESS 2001-05-24 543 MAIN STREET, NEW ROCHELLE, NY 10801 No data
REGISTERED AGENT NAME CHANGED 2000-03-13 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-03-22
Reg. Agent Change 2000-03-13
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-09-24
ANNUAL REPORT 1996-06-12
DOCUMENTS PRIOR TO 1997 1995-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State