NATIONAL COMTEL SYSTEMS, INC.
Headquarter
Name: | NATIONAL COMTEL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1983 (42 years ago) |
Date of dissolution: | 17 Aug 2011 |
Entity Number: | 835476 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 800 WESTCHESTER AVE N641, WHITE PLAINS, NY, United States, 10573 |
Principal Address: | 800 WESTCHESTER AVE N641, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN FASSLER C/O PUTNEY TWUMBLY HALL & HIRSON | Agent | 521 5TH AVENUE, NEW YORK, NY, 10175 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 WESTCHESTER AVE N641, WHITE PLAINS, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
LEONARD J FASSLER | Chief Executive Officer | 800 WESTCHESTER AVE N641, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-17 | 2007-04-30 | Address | 70 WEST RED OAK LN, WHITE PLAINS, NY, 10604, 3602, USA (Type of address: Principal Executive Office) |
2003-06-17 | 2007-04-30 | Address | 70 WEST RED OAK LN, WHITE PLAINS, NY, 10604, 3602, USA (Type of address: Service of Process) |
2003-06-17 | 2007-04-30 | Address | 70 WEST RED OAK LN, WHITE PLAINS, NY, 10604, 3602, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2003-06-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-30 | 2003-06-17 | Address | 700 CANAL STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110817000089 | 2011-08-17 | CERTIFICATE OF DISSOLUTION | 2011-08-17 |
070430002135 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050603002339 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030617002313 | 2003-06-17 | BIENNIAL STATEMENT | 2003-04-01 |
010423002685 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State