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 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
CRAIG S HILL | Chief Executive Officer | 256 COMMONWEALTH AVE, #5, BOSTON, MA, United States, 02114 |
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) |
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