Search icon

BARAN TELECOM NEW YORK ENGINEERING, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
VERLE GEORGE DUVALL Chief Executive Officer 10430 RODGERS RD, HOUSTON, TX, United States, 77070

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVENUE OF THE AMERICANS, STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001

History

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)

Filings

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