Search icon

MARITEL, INC.

Company Details

Name: MARITEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2345005
ZIP code: 10005
County: Albany
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001122423

Latest Filings

Form type:
REGDEX
File number:
021-40472
Filing date:
2002-11-27
File:
Form type:
REGDEX
File number:
021-40472
Filing date:
2002-07-30
File:
Form type:
REGDEX
File number:
021-40472
Filing date:
2002-07-18
File:
Form type:
REGDEX
File number:
021-40472
Filing date:
2002-02-28
File:

History

Start date End date Type Value
1999-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-11 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-02-11 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000830000036 2000-08-30 CERTIFICATE OF AMENDMENT 2000-08-30
991008000943 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
990211000533 1999-02-11 APPLICATION OF AUTHORITY 1999-02-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State