CORRATEL CORPORATION
Headquarter
Name: | CORRATEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2015 (10 years ago) |
Date of dissolution: | 01 Jan 2025 |
Entity Number: | 4738373 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 Colony Park Drive, Suite 300, Cumming, GA, United States, 30040 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BUFFY WHITE | Chief Executive Officer | 100 COLONY PARK DRIVE, SUITE 300, CUMMING, GA, United States, 30040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 100 COLONY PARK DRIVE, SUITE 300, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 415 CROSSWAYS PARK DRIVE, SUITE G, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-06-12 | Address | 100 COLONY PARK DRIVE, SUITE 300, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 415 CROSSWAYS PARK DRIVE, SUITE G, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-06-12 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001015 | 2024-12-04 | CERTIFICATE OF MERGER | 2025-01-01 |
240612003225 | 2024-06-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-11 |
240327000431 | 2024-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-26 |
240207004674 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
190916060425 | 2019-09-16 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State