CEL TEL INC.

Name: | CEL TEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2000 (25 years ago) |
Entity Number: | 2525098 |
ZIP code: | 11215 |
County: | Kings |
Address: | 228 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Principal Address: | 228 SEVENTH AVE, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-724-4304
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASI MIMON | DOS Process Agent | 228 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
anthony mauriello | Agent | 16 driggs st, STATEN ISLAND, NY, 10308 |
Name | Role | Address |
---|---|---|
ASI MIMON | Chief Executive Officer | 228 SEVENTH AVE, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047234-DCA | Inactive | Business | 2017-01-10 | 2021-07-31 |
2047015-DCA | Inactive | Business | 2017-01-04 | 2022-06-30 |
2024418-DCA | Inactive | Business | 2015-06-16 | 2016-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 228 SEVENTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-06-25 | Address | 228 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2023-11-28 | 2023-11-28 | Address | 228 SEVENTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-06-25 | Address | 228 SEVENTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-06-25 | Address | 16 driggs st, STATEN ISLAND, NY, 10308, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625000111 | 2024-06-14 | CERTIFICATE OF CORRECTION | 2024-06-14 |
231128000246 | 2023-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-14 |
220927003175 | 2022-09-27 | BIENNIAL STATEMENT | 2022-06-01 |
100706002436 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080610003127 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3537078 | RENEWAL | INVOICED | 2022-10-14 | 340 | Electronics Store Renewal |
3321425 | RENEWAL | INVOICED | 2021-04-28 | 340 | Electronics Store Renewal |
3191222 | RENEWAL | INVOICED | 2020-07-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3042660 | RENEWAL | INVOICED | 2019-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
2920748 | RENEWAL | INVOICED | 2018-10-30 | 340 | Electronics Store Renewal |
2791751 | RENEWAL | INVOICED | 2018-05-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2646413 | RENEWAL | INVOICED | 2017-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
2526360 | FINGERPRINT | CREDITED | 2017-01-04 | 75 | Fingerprint Fee |
2522885 | PL VIO | INVOICED | 2016-12-30 | 75 | PL - Padlock Violation |
2522922 | LICENSE | INVOICED | 2016-12-30 | 340 | Electronic & Home Appliance Service Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-12-30 | Settlement (Pre-Hearing) | UNLIC ELEC SERV DEALER | 1 | 1 | No data | No data |
2014-12-04 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State