Search icon

PERTEL COMMUNICATIONS OF N.Y., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PERTEL COMMUNICATIONS OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1513875
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 29-28 41ST AVE, STE. 1111, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-28 41ST AVE, STE. 1111, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
CHARLES H. WHALEY Chief Executive Officer 29-28 41ST AVENUE, STE. 1111, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
0264670
State:
CONNECTICUT

History

Start date End date Type Value
1993-05-12 1997-03-31 Address 221-10 JAMAICA AVENUE, SUITE 201, QUEENS VILLAGE, NY, 11428, 0420, USA (Type of address: Chief Executive Officer)
1993-05-12 1997-03-31 Address 221-10 JAMAICA AVENUE, SUITE 201, QUEENS VILLAGE, NY, 11428, 0420, USA (Type of address: Principal Executive Office)
1993-05-12 1997-03-31 Address 221-10 JAMAICA AVENUE, SUITE 201, QUEENS VILLAGE, NY, 11428, 0420, USA (Type of address: Service of Process)
1991-03-06 1993-05-12 Address 220-24 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1556961 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970331002325 1997-03-31 BIENNIAL STATEMENT 1997-03-01
940517002215 1994-05-17 BIENNIAL STATEMENT 1994-03-01
930512002512 1993-05-12 BIENNIAL STATEMENT 1993-03-01
910306000163 1991-03-06 CERTIFICATE OF INCORPORATION 1991-03-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State