Search icon

UCOMTEL INC

Headquarter

Company Details

Name: UCOMTEL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256437
ZIP code: 10982
County: Rockland
Place of Formation: New York
Address: PO BOX 393, TALLMAN, NY, United States, 10982
Principal Address: 384 ROUTE 59, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UCOMTEL INC DOS Process Agent PO BOX 393, TALLMAN, NY, United States, 10982

Chief Executive Officer

Name Role Address
AVROM PANCER Chief Executive Officer PO BOX 393, TALLMAN, NY, United States, 10982

Links between entities

Type:
Headquarter of
Company Number:
001-049-430
State:
Alabama
Type:
Headquarter of
Company Number:
968afd32-4510-ee11-9073-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1262652
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20218161309
State:
COLORADO
Type:
Headquarter of
Company Number:
F20000004999
State:
FLORIDA
Type:
Headquarter of
Company Number:
001749995
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
3058067
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69340415
State:
ILLINOIS

History

Start date End date Type Value
2024-06-01 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-01 2024-06-01 Address PO BOX 393, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2023-12-08 Address PO BOX 393, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-06-01 Address PO BOX 393, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601036332 2024-06-01 BIENNIAL STATEMENT 2024-06-01
231208001372 2023-12-08 BIENNIAL STATEMENT 2022-06-01
200602060240 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008066 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006067 2016-06-03 BIENNIAL STATEMENT 2016-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State