Name: | COLTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1990 (35 years ago) |
Entity Number: | 1453373 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 215 E. 68 ST. - 32-H, NEW YORK, NY, United States, 10065 |
Principal Address: | 215 EAST 68TH ST 32-H, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN LESHUFY | DOS Process Agent | 215 E. 68 ST. - 32-H, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
KAREN LESHUFY | Chief Executive Officer | 215 EAST 68TH ST 32-H, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-09 | 2016-06-06 | Address | 215 EAST 68TH ST 32-H, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2000-07-21 | 2010-07-09 | Address | 215 EAST 68TH ST 32-H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2010-07-09 | Address | 215 EAST 68TH ST 32-H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2010-07-09 | Address | 215 EAST 68TH ST 32-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1996-08-07 | 2000-07-21 | Address | 303 E 83RD ST 30A, NEW YORK, NY, 10028, 4323, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160606006896 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140613006533 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
130222006269 | 2013-02-22 | BIENNIAL STATEMENT | 2012-06-01 |
100709002812 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080626002487 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State