Search icon

A C S TEL COM INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A C S TEL COM INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 Mar 1998
Branch of: A C S TEL COM INC., NEW YORK (Company Number 2093082)
Business ALEI: 0587288
Annual report due: 27 Mar 1999
Business address: 100 MERRICK ROAD SUITE 116W, ROCKVILLE CENTRE, NY, 11570
Place of Formation: NEW YORK

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
SANJAY KHURANA Officer 100 MERRICK RD., SUITE 116W, ROCKVILLE CENTRE, NY, 11570, United States 956 WALLACE AVE, BALDWIN, NY, 11510, United States
CHANDER KHURANA Officer 100 MERRICK ROAD, SUITE 116W, ROCKVILLE CENTRE, NY, 11570, United States 291 HILL CREST LANE, UPPER BROOKVILLE, NY, 11771, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006801094 2020-02-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006666229 2019-10-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0002347767 2001-11-28 2001-11-28 Change of Agent Address Agent Address Change -
0001818897 1998-03-27 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information