Search icon

TELE TOWER INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: TELE TOWER INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 30 May 1997
Branch of: TELE TOWER INC., NEW YORK (Company Number 2051439)
Business ALEI: 0564065
Annual report due: 30 May 1999
Business address: 84-21 37TH AVENUE, FLUSHING, NY, 11372
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
KALA PATEL Officer 84-21 37TH AVENUE, FLUSHING, NY, 11369, United States 24-17 90TH PLACE, FLUSHING, NY, 11369, United States
ASHOK PATEL Officer 84-21 37TH AVENUE, FLUSHING, NY, 11369, United States 7 COOPER'S LANE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010475167 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006970900 2020-09-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006842472 2020-03-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001874936 1998-08-06 - Annual Report Annual Report 1998
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001724747 1997-05-30 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information