Name: | MY TEL CO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2010 (15 years ago) |
Authority Date: | 19 Feb 2010 (15 years ago) |
Last Annual Report: | 19 Jul 2011 (14 years ago) |
Branch of: | MY TEL CO, INC., NEW YORK (Company Number 2778650) |
Organization Number: | 0756973 |
Principal Office: | 445 HAMILTON AVE., SUITE 601, WHITE PLAINS, NY 10601 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Agent Resignation | 2015-12-22 |
Registered Agent name/address change | 2015-10-27 |
Revocation Return | 2012-10-23 |
Revocation of Certificate of Authority | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Sixty Day Notice Return | 2011-07-25 |
Annual Report | 2011-07-19 |
Registered Agent name/address change | 2011-03-09 |
Application for Certificate of Authority(Corp) | 2010-02-19 |
Sources: Kentucky Secretary of State