TRANS-TEL CENTRAL, INC.

Name: | TRANS-TEL CENTRAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4246506 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2805 BROCE DRIVE, NORMAN, OK, United States, 73072 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAROL HARPER | Chief Executive Officer | 2805 BROCE DRIVE, NORMAN, OK, United States, 73072 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103363 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2219603 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
140602007260 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
120516001001 | 2012-05-16 | APPLICATION OF AUTHORITY | 2012-05-16 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State