Search icon

BUSINESS TELEPHONE NETWORK, INC.

Company Details

Name: BUSINESS TELEPHONE NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1884068
ZIP code: 10001
County: Albany
Place of Formation: California
Principal Address: 626 W COMMONWEALTH AVE, FULLERTON, CA, United States, 92832
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT WALKER Chief Executive Officer 626 W COMMONWEALTH AVE, FULLERTON, CA, United States, 92832

History

Start date End date Type Value
1997-05-07 1997-09-29 Address 105 CHAMBERS, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-04-14 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1997-04-14 1997-05-07 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-10-20 1997-04-14 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1995-01-11 1995-10-20 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-01-11 1997-04-14 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1408225 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
970929000010 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
970507002318 1997-05-07 BIENNIAL STATEMENT 1997-01-01
970414000883 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
951020000151 1995-10-20 CERTIFICATE OF CHANGE 1995-10-20
950111000454 1995-01-11 APPLICATION OF AUTHORITY 1995-01-11

Date of last update: 21 Jan 2025

Sources: New York Secretary of State