Name: | MONMOUTH TELEPHONE & TELEGRAPH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2000 (25 years ago) |
Date of dissolution: | 27 Dec 2002 |
Entity Number: | 2551081 |
ZIP code: | 07701 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | & TELEGRAPH, INC., 10 WEST BERGEN PLACE, #110, RED BANK, NJ, United States, 07701 |
Principal Address: | 10 WEST BERGEN PL, STE 110, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
KENNETH LELAND | Chief Executive Officer | 10 WEST BERGEN PL, STE 110, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
MR. KEN LELAND, MONMOUTH TELEPHONE | DOS Process Agent | & TELEGRAPH, INC., 10 WEST BERGEN PLACE, #110, RED BANK, NJ, United States, 07701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-09 | 2002-12-27 | Address | COLE RAYWID & BRAVERMAN, 1919 PENNSYLVANIA AVE, STE 200, WASHINGTON, DC, 20006, USA (Type of address: Service of Process) |
2000-09-11 | 2002-09-09 | Address | COLE, RAYWID & BRAVERMAN, LLP, 1919 PENNSYLVANIA AVE NW #200, WASHINGTON, DC, 20006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021227000689 | 2002-12-27 | SURRENDER OF AUTHORITY | 2002-12-27 |
020909002312 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000911000359 | 2000-09-11 | APPLICATION OF AUTHORITY | 2000-09-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State