Search icon

TCG PAYPHONES, INC.

Company Details

Name: TCG PAYPHONES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1993 (32 years ago)
Entity Number: 1764953
ZIP code: 10005
County: Richmond
Place of Formation: Delaware
Principal Address: ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FREDERICK K WALLACH Chief Executive Officer ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-10-05 2005-12-28 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2004-10-05 2005-12-28 Address ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2000-02-09 2004-10-05 Address 1 TELEPORT DR, STATEN ISLAND, NY, 10311, USA (Type of address: Principal Executive Office)
2000-02-09 2004-10-05 Address ONE TELEPORT DR, STATEN ISLAND, NY, 10311, USA (Type of address: Chief Executive Officer)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051228002032 2005-12-28 BIENNIAL STATEMENT 2005-10-01
041005002663 2004-10-05 BIENNIAL STATEMENT 2003-10-01
000209002879 2000-02-09 BIENNIAL STATEMENT 1999-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State