Name: | PORT BYRON CELLULAR TELEPHONE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1994 (31 years ago) |
Date of dissolution: | 30 Jun 1999 |
Entity Number: | 1844822 |
ZIP code: | 60603 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 1ST NATIONAL PLAZA, CHICAGO, IL, United States, 60603 |
Principal Address: | 7 1/2 DEPOT SQ., NORTHFIELD, VT, United States, 05663 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN P FITZELL | DOS Process Agent | 1 1ST NATIONAL PLAZA, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
MICHAEL A PANDOW | Chief Executive Officer | 7 1/2 DEPOT SQ., NORTHFIELD, VT, United States, 05663 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-16 | 1997-04-28 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1994-08-16 | 1996-08-30 | Address | ONE FIRST NATIONAL PLAZA, CHICAGO, IL, 60603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990630000707 | 1999-06-30 | CERTIFICATE OF MERGER | 1999-06-30 |
970428000152 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
960830002034 | 1996-08-30 | BIENNIAL STATEMENT | 1996-08-01 |
940816000479 | 1994-08-16 | CERTIFICATE OF INCORPORATION | 1994-08-16 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State