Name: | TELCOLLECT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Sep 2000 (25 years ago) |
Date of Dissolution: | 04 May 2012 (13 years ago) |
Date of Status Change: | 04 May 2012 (13 years ago) |
Branch of: | TELCOLLECT, INC., NEW YORK (Company Number 2429572) |
Identification Number: | 000114458 |
Place of Formation: | NEW YORK |
Principal Address: | 3100 MEDLOCK BRIDGE ROAD SUITE 140, NORCROSS, GA, 30071, USA |
Purpose: | DEBT/COLLECTION |
Name | Role | Address |
---|---|---|
JAY SHANKAR | SECRETARY | 3100 MEDLOCK BRIDGE ROAD, SUITE 140 NORCROSS, GA 30071 USA |
Name | Role | Address |
---|---|---|
TINA SPIER | VICE PRESIDENT-CFO | 3100 MEDLOCK BRIDGE ROAD, SUITE 140 NORCROSS, GA 30071 USA |
Name | Role | Address |
---|---|---|
JOSEPH DOHERTY | DIRECTOR | 3100 MEDLOCK BRIDGE ROAD, SUITE 140 NORCROSS, GA 30071 USA |
TINA SPIER | DIRECTOR | 3100 MEDLOCK BRIDGE ROAD, SUITE 140 NORCROSS, GA 30071 USA |
HENRY REINHOLD | DIRECTOR | 59 MAIDEN LANE NEW YORK, NY 10007 USA |
Name | Role | Address |
---|---|---|
JOSEPH DOHERTY | PRESIDENT | 3100 MEDLOCK BRIDGE ROAD, SUITE 140 NORCROSS, GA 30071- USA |
Number | Name | File Date |
---|---|---|
201292238980 | Revocation Certificate For Failure to Maintain a Registered Agent | 2012-05-04 |
201289889160 | Revocation Notice For Failure to Maintain a Registered Agent | 2012-02-21 |
201287680480 | Agent Resigned | 2012-01-06 |
201176825390 | Annual Report | 2011-03-23 |
201059696020 | Annual Report | 2010-03-02 |
200943939670 | Annual Report | 2009-03-17 |
200810840410 | Annual Report | 2008-05-19 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State