Name: | COLOTEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2108358 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 421 SEVENTH AVE, SUITE 1400, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 SEVENTH AVE, SUITE 1400, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GARY S GUMOWITZ | Chief Executive Officer | 421 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-31 | 2000-03-08 | Address | C/O ARNOLD GUMOWITZ, 421 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1643639 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000308002573 | 2000-03-08 | BIENNIAL STATEMENT | 1999-01-01 |
970131000460 | 1997-01-31 | CERTIFICATE OF INCORPORATION | 1997-01-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State