Search icon

WORLDTEL INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KAREN R MASCARENHAS Chief Executive Officer 5 CHARMERS LANDING, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
WORLDTEL INC. DOS Process Agent 70 BURRWOOD COMMON, FAIRFIELD, CT, United States, 06824

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State