Name: | ONLINE TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Branch of: | ONLINE TELECOMMUNICATIONS, INC., Connecticut (Company Number 0301737) |
Entity Number: | 2132101 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE 5TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-10 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-04-10 | 1997-09-29 | Address | 105 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572939 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
970929000094 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
970410000337 | 1997-04-10 | APPLICATION OF AUTHORITY | 1997-04-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State