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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10500 W 153RD ST, ORLAND PARK, IL, United States, 60462 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADOLFO SUAREZ | Chief Executive Officer | 10500 W 153RD ST, ORLAND PARK, IL, United States, 60462 |
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) |
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