Name: | STATE TELEPHONE COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1909 (115 years ago) |
Entity Number: | 20391 |
ZIP code: | 12051 |
County: | Greene |
Place of Formation: | New York |
Address: | 46 Reed St., COXSACKIE, NY, United States, 12051 |
Principal Address: | 46 Reed St., Coxsackie, NY, United States, 12051 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH H. WARREN | DOS Process Agent | 46 Reed St., COXSACKIE, NY, United States, 12051 |
Name | Role | Address |
---|---|---|
JOSEPH H. WARREN | Chief Executive Officer | 46 REED ST., COXSACKIE, NY, United States, 12051 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-13 | 2024-11-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1985-12-13 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1951-04-23 | 1985-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1951-04-23 | 1985-12-13 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1909-12-31 | 2024-11-18 | Address | NO STREET ADDRESS, COXSACKIE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118001139 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
C203841-1 | 1993-10-08 | ASSUMED NAME CORP DISCONTINUANCE | 1993-10-08 |
C058741-2 | 1989-09-26 | ASSUMED NAME CORP INITIAL FILING | 1989-09-26 |
B299513-7 | 1985-12-13 | CERTIFICATE OF AMENDMENT | 1985-12-13 |
986286-5 | 1972-05-04 | CERTIFICATE OF AMENDMENT | 1972-05-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State