Name: | NATIONAL TELECOM USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Branch of: | NATIONAL TELECOM USA, INC., Florida (Company Number P94000069345) |
Entity Number: | 1864366 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 6410 ROCKLEDGE DR #104, BETHESDA, MD, United States, 20817 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BRIAN E KING | Chief Executive Officer | 124 N. MAIN STREET, FORKED RIVER, NJ, United States, 08701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-19 | 1997-11-18 | Address | 350 CAMINO GARDENS BLVD, STE 201, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 1997-11-18 | Address | 350 DAMINO GARDENS BLVD, STE 201, BOCA RATON, FL, 33432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408949 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
971118002550 | 1997-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
961219002610 | 1996-12-19 | BIENNIAL STATEMENT | 1996-11-01 |
941101000128 | 1994-11-01 | APPLICATION OF AUTHORITY | 1994-11-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State