Search icon

CONTEL CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE STAMFORD FORUM, STAMFORD, CT, United States, 06904

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1994-01-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CONTEL CORPORATION
Party Role:
Defendant
Party Name:
LEWIS,
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State