Name: | INTTEL CARRIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1994 (31 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1847958 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 1720 WHITESTONE EXPY, SUITE 502, WHITESTONE, NY, United States, 11357 |
Principal Address: | 1720 WHITESTONE EXPRY, SUITE 502, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTTEL CARRIER, INC., FLORIDA | F97000005943 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1720 WHITESTONE EXPY, SUITE 502, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
DIEGO GOMEZ | Chief Executive Officer | 134-34 FRANKLIN AVE, #3A, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-29 | 1997-01-08 | Address | 78-31 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1545681 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980804002019 | 1998-08-04 | BIENNIAL STATEMENT | 1998-08-01 |
970108002103 | 1997-01-08 | BIENNIAL STATEMENT | 1996-08-01 |
961212000192 | 1996-12-12 | CERTIFICATE OF AMENDMENT | 1996-12-12 |
940829000054 | 1994-08-29 | CERTIFICATE OF INCORPORATION | 1994-08-29 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State