Entity Name: | TELECARRIER 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: | 02 Aug 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | F95000003732 |
FEI/EIN Number |
133663453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 543 MAIN STREET, NEW ROCHELLE, NY, 10801 |
Mail Address: | 543 MAIN STREET, NEW ROCHELLE, NY, 10801 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LAGANA MICHAEL F | President | 543 MAIN STREET, NEW ROCHELLE, NY, 10801 |
RISS PAUL | Chief Executive Officer | 543 MAIN STREET, NEW ROCHELLE, NY, 10801 |
HELLIGE ERIC | Secretary | 410 PARK AVENUE, NEW YORK, NY, 10022 |
GARBER RITA | Assistant Secretary | 543 MAIN STREET, NEW ROCHELLE, NY, 10801 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-24 | 543 MAIN STREET, NEW ROCHELLE, NY 10801 | - |
CHANGE OF MAILING ADDRESS | 2001-05-24 | 543 MAIN STREET, NEW ROCHELLE, NY 10801 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-13 | NRAI SERVICES, INC | - |
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: 01 Apr 2025
Sources: Florida Department of State