Name: | BARAN TELECOM NEW YORK ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2001 (24 years ago) |
Date of dissolution: | 12 Mar 2010 |
Entity Number: | 2649371 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2355 INDUSTRIAL PARK, CUMMING, GA, United States, 30041 |
Address: | 875 AVENUE OF THE AMERICANS, STE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
VERLE GEORGE DUVALL | Chief Executive Officer | 10430 RODGERS RD, HOUSTON, TX, United States, 77070 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF THE AMERICANS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-19 | 2005-08-25 | Address | 10430 RODGERS RD, HOUSTON, TX, 77070, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2005-08-25 | Address | 2355 INDUSTRIAL PARK BLVD, CUMMING, GA, 30041, USA (Type of address: Principal Executive Office) |
2001-06-12 | 2005-08-25 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100312000376 | 2010-03-12 | CERTIFICATE OF DISSOLUTION | 2010-03-12 |
060111000061 | 2006-01-11 | CERTIFICATE OF AMENDMENT | 2006-01-11 |
050825002956 | 2005-08-25 | BIENNIAL STATEMENT | 2005-06-01 |
030619002225 | 2003-06-19 | BIENNIAL STATEMENT | 2003-06-01 |
010612000565 | 2001-06-12 | CERTIFICATE OF INCORPORATION | 2001-06-12 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State