Search icon

CONTEL FEDERAL SYSTEMS, INC.

Company Details

Name: CONTEL FEDERAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1988 (37 years ago)
Date of dissolution: 08 Jul 2019
Entity Number: 1290550
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10036
Principal Address: 600 HIDDEN RIDGE, IRVING, TX, United States, 75038

DOS Process Agent

Name Role Address
CONTEL FEDERAL SYSTEMS, INC. DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CONNIA NELSON Chief Executive Officer 600 HIDDEN RIDGE, IRVING, TX, United States, 75038

History

Start date End date Type Value
2012-09-04 2014-09-04 Address 600 HIDDEN RIDGE, IRVING, TX, 75038, USA (Type of address: Principal Executive Office)
2010-09-01 2012-09-04 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07020, USA (Type of address: Chief Executive Officer)
2006-09-29 2010-09-01 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07020, USA (Type of address: Chief Executive Officer)
2006-09-29 2012-09-04 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2004-11-02 2006-09-29 Address 1095 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 6797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190708000445 2019-07-08 CERTIFICATE OF TERMINATION 2019-07-08
SR-17154 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904009473 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007312 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006377 2014-09-04 BIENNIAL STATEMENT 2014-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State