Name: | CYBERTEL COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1998 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2306193 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 4320 LA JOLLA VILLAGE DR., SAN DIEGO, CA, United States, 92122 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
RICHARD MANGIARELLI | Chief Executive Officer | 4320 LA JOLLA VILLAGE DR., SUITE 205, SAN DIEGO, CA, United States, 92122 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-13 | 2002-07-24 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-10-13 | 2002-07-24 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020724000818 | 2002-07-24 | CERTIFICATE OF CHANGE | 2002-07-24 |
DP-1624179 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
001010002207 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981013000687 | 1998-10-13 | APPLICATION OF AUTHORITY | 1998-10-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State