Search icon

SELECTEL, INC.

Company Details

Name: SELECTEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3780356
ZIP code: 12210
County: New York
Place of Formation: Nevada
Foreign Legal Name: SELECTEL, INC.
Address: ONE COMMERCE PLAZA, 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210
Principal Address: 1825 N BELL ST, FREMONT, NE, United States, 68025

DOS Process Agent

Name Role Address
INCORP SERVICES INC DOS Process Agent ONE COMMERCE PLAZA, 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
MATT O'FLAHERTY Chief Executive Officer 1825 N BELL ST, FREMONT, NE, United States, 68025

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1825 N BELL ST, FREMONT, NE, 68025, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-02-03 Address 1825 N BELL ST, FREMONT, NE, 68025, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-02-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-01-12 2025-02-03 Address ONE COMMERCE PLAZA, 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-10-23 2024-01-12 Address 2515 S. ATLANTIC AVENUE, UNIT 210, DAYTONA BEACH SHORES, FL, 32118, USA (Type of address: Service of Process)
2023-10-23 2024-01-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-02-27 2009-02-27 Name SELECTEL, INC.
2009-02-27 2023-10-23 Address 2515 S. ATLANTIC AVENUE, UNIT 210, DAYTONA BEACH SHORES, FL, 32118, USA (Type of address: Service of Process)
2009-02-27 2023-10-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-02-27 2023-10-23 Name SELECTEL, INC.

Filings

Filing Number Date Filed Type Effective Date
250203004879 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240112003647 2024-01-12 BIENNIAL STATEMENT 2024-01-12
231023002403 2023-10-23 CERTIFICATE OF PAYMENT OF TAXES 2023-10-23
DP-2090636 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
090227000699 2009-02-27 APPLICATION OF AUTHORITY 2009-02-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State