Search icon

ANTEL TELECOM INC.

Company Details

Name: ANTEL TELECOM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2241139
ZIP code: 60462
County: New York
Place of Formation: Delaware
Address: 10500 W 153RD ST, ORLAND PARK, IL, United States, 60462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10500 W 153RD ST, ORLAND PARK, IL, United States, 60462

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ADOLFO SUAREZ Chief Executive Officer 10500 W 153RD ST, ORLAND PARK, IL, United States, 60462

History

Start date End date Type Value
2000-04-28 2002-06-25 Address 10500 W 153RD ST, ORLAND PARK, IL, 60462, 3071, USA (Type of address: Chief Executive Officer)
1999-08-12 2002-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-03-20 1999-08-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-20 1999-08-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893958 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
020625002218 2002-06-25 BIENNIAL STATEMENT 2002-03-01
020212000937 2002-02-12 CERTIFICATE OF AMENDMENT 2002-02-12
000428002511 2000-04-28 BIENNIAL STATEMENT 2000-03-01
990812000495 1999-08-12 CERTIFICATE OF CHANGE 1999-08-12
980320000611 1998-03-20 APPLICATION OF AUTHORITY 1998-03-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State