Name: | ARTEL COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1971 (54 years ago) |
Entity Number: | 313354 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 119 ENGINEERS DR, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 301 E 94TH ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDE H RUIMY | Chief Executive Officer | 119 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 ENGINEERS DR, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-31 | 1997-03-25 | Address | 167 NASSAU BOULEVARD SOUTH, GARDEN CITY SOUTH, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 1997-03-25 | Address | 535 PLATO STREET, FRANKLIN SQUARE, LONG ISLAND, NY, 11010, USA (Type of address: Service of Process) |
1993-05-25 | 1993-08-31 | Address | 535 PLATO STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1997-03-25 | Address | 535 PLATO STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1971-08-23 | 1993-08-31 | Address | 535 PLATO ST., FRANKLIN SQUARE, LONG ISLAND, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120127023 | 2012-01-27 | ASSUMED NAME CORP INITIAL FILING | 2012-01-27 |
970814002224 | 1997-08-14 | BIENNIAL STATEMENT | 1997-08-01 |
970325002520 | 1997-03-25 | BIENNIAL STATEMENT | 1995-08-01 |
930831002695 | 1993-08-31 | BIENNIAL STATEMENT | 1993-08-01 |
930525002192 | 1993-05-25 | BIENNIAL STATEMENT | 1992-08-01 |
928869-4 | 1971-08-23 | CERTIFICATE OF INCORPORATION | 1971-08-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6384927201 | 2020-04-28 | 0235 | PPP | 121-03 DUPONT ST, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1206203 | Employee Retirement Income Security Act (ERISA) | 2012-12-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FINKEL |
Role | Plaintiff |
Name | ARTEL COMMUNICATIONS CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-10-27 |
Termination Date | 2009-01-14 |
Section | 1104 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | ARTEL COMMUNICATIONS CORP. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State