NORTH AMERICAN INTELECOM, INC.

Name: | NORTH AMERICAN INTELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1989 (36 years ago) |
Entity Number: | 1406083 |
ZIP code: | 78232 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14100 SAN PEDRO, STE 400, SAN ANTONIO, TX, United States, 78232 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JERRY D GIBSON | Chief Executive Officer | 1601 N COLLINS BLVD, RICHARDSON, TX, United States, 75080 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2005-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-07 | 1998-01-22 | Address | 14100 SAN PEDRO, SUITE 400, SAN ANTONIO, TX, 78232, USA (Type of address: Principal Executive Office) |
1998-01-07 | 1998-01-22 | Address | 1601 N COLLINS BLVD, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-07-26 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050629000906 | 2005-06-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-06-29 |
000119002461 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
991014000963 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
980122002433 | 1998-01-22 | BIENNIAL STATEMENT | 1997-12-01 |
980107002288 | 1998-01-07 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State