Search icon

MONMOUTH TELEPHONE & TELEGRAPH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH LELAND Chief Executive Officer 10 WEST BERGEN PL, STE 110, RED BANK, NJ, United States, 07701

DOS Process Agent

Name Role Address
MR. KEN LELAND, MONMOUTH TELEPHONE DOS Process Agent & TELEGRAPH, INC., 10 WEST BERGEN PLACE, #110, RED BANK, NJ, United States, 07701

History

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)

Filings

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