Search icon

PRINCE TELECOM, INC.

Company Details

Name: PRINCE TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1999 (26 years ago)
Date of dissolution: 24 Dec 2008
Entity Number: 2390657
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 34 BLEVINS DRIVE, SUITE 5, NEW CASTLE, DE, United States, 19720
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN KUHN Chief Executive Officer 34 BLEVINS DRIVE, SUITE 5, NEW CASTLE, DE, United States, 19720

History

Start date End date Type Value
2005-08-08 2007-06-11 Address 34 BLEVINS DRIVE, SUITE 5, NEW CASTLE, DE, 19720, 4177, USA (Type of address: Principal Executive Office)
2005-08-08 2007-06-11 Address 34 BLEVINS DRIVE, SUITE 5, NEW CASTLE, DE, 19720, 4177, USA (Type of address: Chief Executive Officer)
2001-06-25 2005-08-08 Address 34 BLEVINS DR., SUITE 5, NEW CASTLE, NY, 19720, USA (Type of address: Principal Executive Office)
2001-06-25 2005-08-08 Address 34 BLEVINS DR., SUITE 5, NEW CASTLE, DE, 19720, USA (Type of address: Chief Executive Officer)
1999-10-01 2005-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-21 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-06-21 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081224000006 2008-12-24 CERTIFICATE OF TERMINATION 2008-12-24
070611002625 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050808002587 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030604002582 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010625002128 2001-06-25 BIENNIAL STATEMENT 2001-06-01
991001000039 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
990621000529 1999-06-21 APPLICATION OF AUTHORITY 1999-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004881 Fair Labor Standards Act 2010-06-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-23
Termination Date 2011-03-24
Date Issue Joined 2010-08-02
Section 0206
Status Terminated

Parties

Name STEWART
Role Plaintiff
Name PRINCE TELECOM, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State