Search icon

CYBERTEL COMMUNICATIONS CORP.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
RICHARD MANGIARELLI Chief Executive Officer 4320 LA JOLLA VILLAGE DR., SUITE 205, SAN DIEGO, CA, United States, 92122

History

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)

Filings

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