Entity Name: | TELECOM FINANCIAL SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jun 1997 (28 years ago) |
Date of dissolution: | 20 May 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 May 2010 (15 years ago) |
Document Number: | F97000003108 |
FEI/EIN Number | 061482849 |
Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COOPER DIANE | President | 300E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
Name | Role | Address |
---|---|---|
COOPER DIANE | Director | 300E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
SUSSER MATTHEW | Director | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
JERGE ANN | Assistant Secretary | 201 MERRITT 7, NORWALK, CT, 06851 |
Name | Role | Address |
---|---|---|
SUSSER MATTHEW | Treasurer | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810 |
Name | Role | Address |
---|---|---|
CISTULLI JOSEPH | Secretary | 300E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
Name | Role | Address |
---|---|---|
KEMPINSKI GARY | Vice President | 201 MERRITT 7, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-05-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 201 MERRITT 7, NORWALK, CT 06851 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 201 MERRITT 7, NORWALK, CT 06851 | No data |
Name | Date |
---|---|
Withdrawal | 2010-05-20 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-07-22 |
ANNUAL REPORT | 2002-07-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State