Search icon

QTEL INC

Print

Details

Entity Number 3056098

Status Inactive

NameQTEL INC

CountyNew York

Date of registration 20 May 2004 (20 years ago)

Date of dissolution 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

Agent

Name Role Address

KATHRYN PAYNE BELLER

Agent

20 ATTITASH, CHAPPAQUA, NY, 10514

DOS Process Agent

Name Role Address

JOHN CLEARY

DOS Process Agent

130 WEST 57TH STREET, 5A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

JOHN W CLEARY

Chief Executive Officer

130 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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