Name: | PACTEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1985 (40 years ago) |
Date of dissolution: | 25 May 1999 |
Entity Number: | 998702 |
ZIP code: | 78205 |
County: | New York |
Place of Formation: | California |
Address: | 175 E. HOUSTON ST., SAN ANTONIO, TX, United States, 78205 |
Principal Address: | 1013 CENTRE RD, SUITE 350, WILMINGTON, DE, United States, 19805 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM G POPEO | Chief Executive Officer | 1013 CENTRE RD, SUITE 350, WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
C/O SBC COMMUNICATIONS | DOS Process Agent | 175 E. HOUSTON ST., SAN ANTONIO, TX, United States, 78205 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-16 | 1999-05-25 | Address | ATTN: MARY FLOWERS, 1013 CENTRE RD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
1997-03-31 | 1997-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-31 | 1999-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-05-17 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-17 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990525000072 | 1999-05-25 | SURRENDER OF AUTHORITY | 1999-05-25 |
970516002486 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
970331000736 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
950517000568 | 1995-05-17 | CERTIFICATE OF CHANGE | 1995-05-17 |
930622002688 | 1993-06-22 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State