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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 THORTON RD, STE K, LITHIA SPRINGS, GA, United States, 30122 |
Name | Role | Address |
---|---|---|
CHARLES E EDWARDS | Chief Executive Officer | 561 THORTON RD, STE K, LITHIA SPRINGS, GA, United States, 30122 |
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) |
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