WORLDTEL INC.

Name: | WORLDTEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1990 (35 years ago) |
Date of dissolution: | 03 Apr 2006 |
Entity Number: | 1456524 |
ZIP code: | 06824 |
County: | New York |
Place of Formation: | Delaware |
Address: | 70 BURRWOOD COMMON, FAIRFIELD, CT, United States, 06824 |
Principal Address: | 5 CHARMERS LANDING, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
KAREN R MASCARENHAS | Chief Executive Officer | 5 CHARMERS LANDING, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
WORLDTEL INC. | DOS Process Agent | 70 BURRWOOD COMMON, FAIRFIELD, CT, United States, 06824 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-15 | 2006-04-03 | Address | ALEX SARRANO, 530 MORRIS AVE, SPRINGFIELD, NJ, 07108, USA (Type of address: Service of Process) |
2001-05-25 | 2004-07-15 | Address | 5 CHARMERS LANDING, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2001-05-25 | 2004-07-15 | Address | 5 CHARMERS LANDING, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2004-07-15 | Address | ALEX SERRANO, 529 5TH AVE 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-06-29 | 2001-05-25 | Address | C/O CITRIN COOPERMAN & CO LLP, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060403000505 | 2006-04-03 | SURRENDER OF AUTHORITY | 2006-04-03 |
040715002250 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
010525002255 | 2001-05-25 | BIENNIAL STATEMENT | 2000-06-01 |
980629002709 | 1998-06-29 | BIENNIAL STATEMENT | 1998-06-01 |
970325000790 | 1997-03-25 | CERTIFICATE OF CHANGE | 1997-03-25 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State