JANEL TELECOM INC.

Name: | JANEL TELECOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1997 (28 years ago) |
Entity Number: | 2179114 |
ZIP code: | 11434 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150-14 132ND AVENUE, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT NOWAKOSKI, C.P.A. | Agent | PARITZ & CO., 85 MAIN STREET, HACKENSACK, NJ, 07601 |
Name | Role | Address |
---|---|---|
JANEL TELECOM | DOS Process Agent | 150-14 132ND AVENUE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
JAMES JANNELLO | Chief Executive Officer | 150-14 132ND AVENUE, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-01 | 2005-11-09 | Address | 303 MERRICK RD, STE 200, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2003-10-01 | 2005-11-09 | Address | 303 MERRICK RD, STE 200, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2005-11-09 | Address | 303 MERRICK RD, STE 200, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2001-09-14 | 2003-10-01 | Address | 94 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2001-09-14 | 2003-10-01 | Address | 94 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091016002836 | 2009-10-16 | BIENNIAL STATEMENT | 2009-09-01 |
070925002603 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051109002280 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
031001002512 | 2003-10-01 | BIENNIAL STATEMENT | 2003-09-01 |
010914002261 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State