MY TEL CO, INC.
Headquarter
Name: | MY TEL CO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2002 (23 years ago) |
Entity Number: | 2778650 |
ZIP code: | 34787 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13275 WEST COLONIAL DR, WINTER GARDEN, FL, United States, 34787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
KEVIN GRIFFO | Chief Executive Officer | 13275 WEST COLONIAL DR, WINTER GARDEN, FL, United States, 34787 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-29 | 2016-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-03-29 | 2016-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-29 | 2011-03-29 | Address | 2900 WESTCHESTER AVE., SUITE 103, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2010-07-30 | 2010-12-29 | Address | 445 HAMILTON AVE, SUITE 601, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2010-07-30 | 2011-04-27 | Address | 445 HAMILTON AVE, SUITE 601, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160120000579 | 2016-01-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-20 |
160105000811 | 2016-01-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-02-04 |
110427003001 | 2011-04-27 | AMENDMENT TO BIENNIAL STATEMENT | 2010-06-01 |
110329000133 | 2011-03-29 | CERTIFICATE OF CHANGE | 2011-03-29 |
101229000112 | 2010-12-29 | CERTIFICATE OF CHANGE | 2010-12-29 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State