Name: | PAGE TIME, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1995 (30 years ago) |
Date of dissolution: | 17 Aug 2007 |
Entity Number: | 1954435 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 1 NORTH MAIN STREET, COUDERSPORT, PA, United States, 16915 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM SCHLEYER | Chief Executive Officer | 1 NORTH MAIN STREET, COUDERSPORT, PA, United States, 16915 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-12 | 2003-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-12 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-09-06 | 2002-03-12 | Address | 1 NORTH MAIN ST, COUDERSPORT, NY, 16915, USA (Type of address: Service of Process) |
1999-11-17 | 2001-09-06 | Address | 1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070817000584 | 2007-08-17 | CERTIFICATE OF TERMINATION | 2007-08-17 |
040601000500 | 2004-06-01 | CERTIFICATE OF CHANGE | 2004-06-01 |
031003002493 | 2003-10-03 | BIENNIAL STATEMENT | 2003-09-01 |
020312000783 | 2002-03-12 | CERTIFICATE OF CHANGE | 2002-03-12 |
010906002440 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State