Search icon

NATIONAL TELEMANAGEMENT CORPORATION

Company Details

Name: NATIONAL TELEMANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1997 (27 years ago)
Date of dissolution: 08 Feb 2006
Entity Number: 2168933
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: 2777 STEMMONS / #700, DALLAS, TX, United States, 75207
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STRATTON D SCLAVOS Chief Executive Officer 487 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, United States, 94043

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2001-09-17 2005-11-02 Address 2777 STEMMONS / #700, DALLAS, TX, 75207, 2277, USA (Type of address: Chief Executive Officer)
1999-09-14 2001-09-17 Address 8828 STEMMONS FRWY, 2ND FL, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)
1999-09-14 2001-09-17 Address 8828 STEMMONS FRWY, 2ND FL, DALLAS, TX, 75247, USA (Type of address: Principal Executive Office)
1997-08-05 2003-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1997-08-05 2003-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060208000029 2006-02-08 CERTIFICATE OF TERMINATION 2006-02-08
051102002017 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030904000550 2003-09-04 CERTIFICATE OF CHANGE 2003-09-04
010917002373 2001-09-17 BIENNIAL STATEMENT 2001-08-01
990914002098 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970805000761 1997-08-05 APPLICATION OF AUTHORITY 1997-08-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State