Name: | NET-TEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1996 (28 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 2063953 |
ZIP code: | 22090 |
County: | New York |
Place of Formation: | Florida |
Address: | 11921 FREEDOM DRIVE, SUITE 550, RESTON, VA, United States, 22090 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JAMES F. KENEFICK | Chief Executive Officer | 3050 K STREET N.W., SUITE 250, WASHINGTON, DC, United States, 20007 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2001-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2001-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-09 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-09 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737440 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
010928000072 | 2001-09-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-09-28 |
010918000613 | 2001-09-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-10-18 |
991019000031 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
980910002047 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
960909000534 | 1996-09-09 | APPLICATION OF AUTHORITY | 1996-09-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State