Search icon

ONTEL CORPORATION

Company Details

Name: ONTEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1982 (42 years ago)
Entity Number: 741488
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-06-30 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-02-07 1993-06-30 Address 250 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1982-12-24 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-12-24 1983-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11306 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11307 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991014000910 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
930630000032 1993-06-30 CERTIFICATE OF CHANGE 1993-06-30
A948359-4 1983-02-07 CERTIFICATE OF AMENDMENT 1983-02-07
A933721-5 1982-12-24 APPLICATION OF AUTHORITY 1982-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602433 Personal Injury - Product Liability 2016-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-12
Termination Date 2017-01-25
Date Issue Joined 2016-08-26
Section 1332
Sub Section PL
Status Terminated

Parties

Name RADUNOVICH
Role Plaintiff
Name ONTEL CORPORATION
Role Defendant
9403334 Personal Injury - Product Liability 1994-07-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1994-07-14
Termination Date 1996-03-20
Section 1332

Parties

Name PILECKAS,
Role Plaintiff
Name ONTEL CORPORATION
Role Defendant
9201266 Personal Injury - Product Liability 1992-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1992-03-18
Termination Date 1996-11-29
Section 1331

Parties

Name BARTEK,
Role Plaintiff
Name ONTEL CORPORATION
Role Defendant
9200358 Property Damage - Product Liabilty 1992-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-03-20
Termination Date 1998-02-06
Date Issue Joined 1992-10-08
Section 1332

Parties

Name EVANS,
Role Plaintiff
Name ONTEL CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State