NETTEL USA, INC.

Name: | NETTEL USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2000 (25 years ago) |
Entity Number: | 2537409 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 Corporate Ctr. Drive, Suite 300, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NETTEL USA, INC. | DOS Process Agent | 8 Corporate Ctr. Drive, Suite 300, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RICHARD G. DOANE, PRESIDENT AND CEO | Chief Executive Officer | 8 CORPORATE CTR. DRIVE, SUITE 300, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 260 AIRPORT PLAZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 8 CORPORATE CTR. DRIVE, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-07-02 | Address | 260 AIRPORT PLAZA SUITE C, FARMINGDALE, NY, 11735, 3946, USA (Type of address: Service of Process) |
2020-04-03 | 2024-07-02 | Address | 260 AIRPORT PLAZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2020-07-01 | Address | 260 AIRPORT PLAZA SUITE C, FARMINGDALE, NY, 11735, 3946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003015 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220923002374 | 2022-09-23 | BIENNIAL STATEMENT | 2022-07-01 |
200701060550 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
200403061028 | 2020-04-03 | BIENNIAL STATEMENT | 2018-07-01 |
021125000059 | 2002-11-25 | CERTIFICATE OF CHANGE | 2002-11-25 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State