Name: | FEDERAL TRANSTEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1995 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1928353 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-05 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-11-05 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-10-20 | 1997-11-05 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1995-06-06 | 1995-10-20 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1995-06-06 | 1997-11-05 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680482 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020715001331 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
971105000337 | 1997-11-05 | CERTIFICATE OF CHANGE | 1997-11-05 |
951020000137 | 1995-10-20 | CERTIFICATE OF CHANGE | 1995-10-20 |
950606000455 | 1995-06-06 | APPLICATION OF AUTHORITY | 1995-06-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State