Search icon

ALPHA TEL-COM, INC.

Company Details

Name: ALPHA TEL-COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2000 (25 years ago)
Entity Number: 2490414
ZIP code: 91941
County: New York
Place of Formation: Oregon
Address: 7777 ALVARADO RD SUITE 712, LAMESA, CA, United States, 91941

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THOMAS F. LENNON INC DOS Process Agent 7777 ALVARADO RD SUITE 712, LAMESA, CA, United States, 91941

Chief Executive Officer

Name Role Address
MR THOMAS F LENNON Chief Executive Officer 7777 ALVARADO RD, #712, LA MESA, CA, United States, 91941

History

Start date End date Type Value
2002-07-24 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-03-26 2004-03-25 Address 1905 NW WASHINGTON BLVD, GRANTS PASS, OR, 97526, USA (Type of address: Principal Executive Office)
2002-03-26 2004-03-25 Address 1905 NW WASHINGTON BLVD, GRANTS PASS, OR, 97526, USA (Type of address: Service of Process)
2000-12-22 2002-07-24 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-03-24 2000-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-03-24 2002-03-26 Address 2751 HIGHLAND AVENUE, GRANTS PASS, OR, 97526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87218 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040325002293 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020724000802 2002-07-24 CERTIFICATE OF CHANGE 2002-07-24
020326002694 2002-03-26 BIENNIAL STATEMENT 2002-03-01
001222000236 2000-12-22 CERTIFICATE OF CHANGE 2000-12-22
000324000452 2000-03-24 APPLICATION OF AUTHORITY 2000-03-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State