Name: | CONTEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1969 (56 years ago) |
Date of dissolution: | 05 Nov 1992 |
Entity Number: | 274451 |
ZIP code: | 06904 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | ONE STAMFORD FORUM, STAMFORD, CT, United States, 06904 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE STAMFORD FORUM, STAMFORD, CT, United States, 06904 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-08 | 1992-11-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-08 | 1992-11-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-09 | 1990-11-08 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-09 | 1990-11-08 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-14 | 1987-03-09 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
921105000397 | 1992-11-05 | SURRENDER OF AUTHORITY | 1992-11-05 |
901108000638 | 1990-11-08 | CERTIFICATE OF CHANGE | 1990-11-08 |
B466844-2 | 1987-03-09 | CERTIFICATE OF AMENDMENT | 1987-03-09 |
B373062-4 | 1986-06-23 | CERTIFICATE OF AMENDMENT | 1986-06-23 |
B172327-2 | 1984-12-14 | CERTIFICATE OF AMENDMENT | 1984-12-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State