Entity Number 3056098
Status Inactive
NameQTEL INC
CountyNew York
Date of registration 20 May 2004 (20 years ago) 20 May 2004
Date of dissolution 26 Jan 2011 26 Jan 2011
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 130 W 57TH ST, NEW YORK, NY, United States, 10019
Principal Address ZIP code 10019
Address 130 WEST 57TH STREET, 5A, NEW YORK, NY, United States, 10019
Address ZIP code 10019
KATHRYN PAYNE BELLER
Agent
20 ATTITASH, CHAPPAQUA, NY, 10514
JOHN CLEARY
DOS Process Agent
130 WEST 57TH STREET, 5A, NEW YORK, NY, United States, 10019
JOHN W CLEARY
Chief Executive Officer
130 W 57TH ST, NEW YORK, NY, United States, 10019
2006-09-13
2008-06-04
Address
20 ATTITASH, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2006-05-18
2006-09-13
Address
POST OFFICE BOX 161, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2004-05-20
2006-09-13
Address
40 HIGH WAY, CHAPPAQUA, NY, 10514, USA (Type of address: Registered Agent)
2004-05-20
2006-05-18
Address
40 HIGH WAY, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
DP-1972869
2011-01-26
ANNULMENT OF AUTHORITY
2011-01-26
100607002915
2010-06-07
BIENNIAL STATEMENT
2010-05-01
080604002630
2008-06-04
BIENNIAL STATEMENT
2008-05-01
060913000541
2006-09-13
CERTIFICATE OF CHANGE
2006-09-13
060518003045
2006-05-18
BIENNIAL STATEMENT
2006-05-01
040520000406
2004-05-20
APPLICATION OF AUTHORITY
2004-05-20
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts