Search icon

GLOBAL TELEPHONE CORPORATION

Company Details

Name: GLOBAL TELEPHONE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1995 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1970888
ZIP code: 10001
County: New York
Place of Formation: Massachusetts
Principal Address: 41 WINTER ST, 2ND FL, BOSTON, MA, United States, 02108
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
CRAIG S HILL Chief Executive Officer 256 COMMONWEALTH AVE, #5, BOSTON, MA, United States, 02114

History

Start date End date Type Value
1998-02-06 1999-12-17 Address 8 NEWBURY STREET, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
1997-09-29 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-09-29 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-11-06 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1995-11-06 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680612 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
020716000859 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
991217002108 1999-12-17 BIENNIAL STATEMENT 1999-11-01
980206002272 1998-02-06 BIENNIAL STATEMENT 1997-11-01
970929000086 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
951106000050 1995-11-06 APPLICATION OF AUTHORITY 1995-11-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State