NEW YORK COIN TELEPHONE CO., INC.
| Name: | NEW YORK COIN TELEPHONE CO., INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 06 Jul 1990 (35 years ago) |
| Date of dissolution: | 29 Apr 2009 |
| Entity Number: | 1459072 |
| ZIP code: | 12601 |
| County: | Dutchess |
| Place of Formation: | New York |
| Address: | 43 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| SUZANNE GALANOS | Chief Executive Officer | 43 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 43 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-09-13 | 2000-08-22 | Address | 20 CANNON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
| 1993-09-13 | 2000-08-22 | Address | 20 CANNON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
| 1993-09-13 | 2000-08-22 | Address | 20 CANNON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
| 1993-08-03 | 1993-09-13 | Address | P.O. BOX 27, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer) |
| 1993-08-03 | 1993-09-13 | Address | PO BOX 27, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1750998 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
| 020715002445 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
| 000822002298 | 2000-08-22 | BIENNIAL STATEMENT | 2000-07-01 |
| 960815002035 | 1996-08-15 | BIENNIAL STATEMENT | 1996-07-01 |
| 930913002389 | 1993-09-13 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State