Name: | CORETEL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2000 (25 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2508845 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 209 WEST STREET / #302, ANNAPOLIS, MD, United States, 21401 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BRET L. MINGO | Chief Executive Officer | 209 WEST STREET / #302, ANNAPOLIS, MD, United States, 21401 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1867318 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080728002539 | 2008-07-28 | BIENNIAL STATEMENT | 2008-05-01 |
060711002063 | 2006-07-11 | BIENNIAL STATEMENT | 2006-05-01 |
000510000821 | 2000-05-10 | CERTIFICATE OF INCORPORATION | 2000-05-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State