Search icon

NET-TEL CORPORATION

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JAMES F. KENEFICK Chief Executive Officer 3050 K STREET N.W., SUITE 250, WASHINGTON, DC, United States, 20007

History

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)

Filings

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