Search icon

GOLDEN TEL, INC.

Company Details

Name: GOLDEN TEL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 Apr 1998 (27 years ago)
Business ID: 654862
State of Incorporation: NEVADA
Principal Office Address: 5724 W. Las Positas Blvd., Ste 110Pleasanton, CA 94588

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232

Director

Name Role Address
John Batten Director 6920 Koll Center Pkwy, Suite 211, Pleasanton, CA 94566
James Casey Director 6920 Koll Center Pkwy #211, Pleasanton, CA 94566
Jim Casey Director 6920 Koll Center Pkwy, Suite 211, Pleasanton, CA 94566
Andrzej Wrobel Director 5750 La Jolla Corona Dr., La Jolla, CA 92037
Andrzel Wrobel Director 5750 La Jolla Corona Dr., La Jolla, CA 92037
Anthony Ma Director 6920 Koll Center Pkwy #211, Pleasanton, CA 94566

President

Name Role Address
John Batten President 6920 Koll Center Pkwy, Suite 211, Pleasanton, CA 94566
Torre Mercogliano President 6920 Koll Center Pkwy #211, Pleasanton, CA 94566
Kevin Thornton President 5724 W. Las Positas Blvd., Ste 110, Pleasanton, CA 94588

Vice President

Name Role Address
James Casey Vice President 6920 Koll Center Pkwy #211, Pleasanton, CA 94566
Greg Hogan Vice President 5724 W. Las Positas Blvd., Ste 110, Pleasanton, CA 94588

Secretary

Name Role Address
Anthony Ma Secretary 6920 Koll Center Pkwy #211, Pleasanton, CA 94566
Andrzej Wrobel Secretary 5750 La Jolla Corona Dr., La Jolla, CA 92037

Treasurer

Name Role Address
Jim Casey Treasurer 6920 Koll Center Pkwy, Suite 211, Pleasanton, CA 94566
Andrzel Wrobel Treasurer 5750 La Jolla Corona Dr., La Jolla, CA 92037

Filings

Type Status Filed Date Description
Amendment Form Filed 2013-02-22 Amendment
Admin Dissolution Filed 2010-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Problem Report Filed 2010-04-28 Problem Report
Annual Report Filed 2009-04-24 Annual Report
Annual Report Filed 2008-07-07 Annual Report
Notice to Dissolve/Revoke Filed 2008-04-17 Notice to Dissolve/Revoke
Annual Report Filed 2007-06-05 Annual Report
Annual Report Filed 2007-03-29 Annual Report
Annual Report Filed 2006-07-28 Annual Report

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State