TELE TOWER INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
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