Search icon

TSC PAYPHONE CORP.

Company Details

Name: TSC PAYPHONE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1997 (28 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 2186908
ZIP code: 30122
County: New York
Place of Formation: Delaware
Address: 561 THORTON RD, STE K, LITHIA SPRINGS, GA, United States, 30122

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 THORTON RD, STE K, LITHIA SPRINGS, GA, United States, 30122

Chief Executive Officer

Name Role Address
CHARLES E EDWARDS Chief Executive Officer 561 THORTON RD, STE K, LITHIA SPRINGS, GA, United States, 30122

History

Start date End date Type Value
1997-10-06 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-10-06 1999-12-08 Address 14100 SAN PEDRO, SUITE 400, SAN ANTONIO, TX, 78232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575390 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
991208002320 1999-12-08 BIENNIAL STATEMENT 1999-10-01
991122000067 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
971006000316 1997-10-06 APPLICATION OF AUTHORITY 1997-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State