YORKTEL

Name: | YORKTEL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2009 (16 years ago) |
Entity Number: | 3790081 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New Jersey |
Foreign Legal Name: | YORK TELECOM CORPORATION |
Fictitious Name: | YORKTEL |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | Suite 202 1350 Campus Parkway, Wall, NJ, United States, 07753 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH SCATURRO | Chief Executive Officer | SUITE 202 1350 CAMPUS PARKWAY, WALL, NJ, United States, 07753 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | SUITE 202 1350 CAMPUS PARKWAY, WALL, NJ, 07753, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | 81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-03-29 | Address | 81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-24 | Address | 81 CORBETT WAY, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324001945 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230329001150 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
220210003032 | 2022-02-09 | CERTIFICATE OF AMENDMENT | 2022-02-09 |
210323060193 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
190313060351 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State