Search icon

NATIONAL COMTEL SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NORMAN FASSLER C/O PUTNEY TWUMBLY HALL & HIRSON Agent 521 5TH AVENUE, NEW YORK, NY, 10175

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 WESTCHESTER AVE N641, WHITE PLAINS, NY, United States, 10573

Chief Executive Officer

Name Role Address
LEONARD J FASSLER Chief Executive Officer 800 WESTCHESTER AVE N641, RYE BROOK, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
000024855
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0236827
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State