ALTEL SYSTEMS, INC.

Name: | ALTEL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1962 (63 years ago) |
Entity Number: | 145586 |
ZIP code: | 10570 |
County: | New York |
Place of Formation: | New York |
Address: | 29 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MUSCI | Chief Executive Officer | 13 CLOVERLEAF DR, NEW FAIRFIELD, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-28 | 1995-05-19 | Address | 29 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2906, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 1995-05-19 | Address | 29 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2906, USA (Type of address: Principal Executive Office) |
1995-02-28 | 1995-05-19 | Address | 29 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2906, USA (Type of address: Service of Process) |
1962-02-26 | 1995-02-28 | Address | 303 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950519002007 | 1995-05-19 | BIENNIAL STATEMENT | 1994-02-01 |
950228002073 | 1995-02-28 | BIENNIAL STATEMENT | 1994-02-01 |
950110000650 | 1995-01-10 | CERTIFICATE OF AMENDMENT | 1995-01-10 |
B699158-2 | 1988-10-25 | ASSUMED NAME CORP INITIAL FILING | 1988-10-25 |
313730 | 1962-02-26 | CERTIFICATE OF INCORPORATION | 1962-02-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State