Search icon

NATIONAL TELECOM USA, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
BRIAN E KING Chief Executive Officer 124 N. MAIN STREET, FORKED RIVER, NJ, United States, 08701

History

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)

Filings

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