A C S TEL COM INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
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 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 | - |
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