Name: | STARTEC GLOBAL OPERATING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1998 (27 years ago) |
Date of dissolution: | 15 Jun 2015 |
Entity Number: | 2281173 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 433 E. LAS COLINAS BLVD., STE 400, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
OU, JERRY, PRESIDENT OF AMERICATEL CORPORATION, SUCCESSOR-IN-INTEREST | Chief Executive Officer | 433 E. LAS COLINAS BLVD., STE 400, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-14 | 2012-08-27 | Address | 7361 CALHOUN PLACE, STE 650, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer) |
2009-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-07 | 2010-06-14 | Address | 7361 CALHOUN PLACE, STE 650, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer) |
2006-09-07 | 2012-08-27 | Address | 7361 CALHOUN PLACE, STE 650, ROCKVILLE, MD, 20855, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27607 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150615000106 | 2015-06-15 | CERTIFICATE OF TERMINATION | 2015-06-15 |
120827006286 | 2012-08-27 | BIENNIAL STATEMENT | 2012-07-01 |
100614002034 | 2010-06-14 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State