Name: | CONTRACT TELEPHONE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2273524 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | WILLIAM BEATON, PO BOX 160, GREENVILLE, NY, United States, 12083 |
Principal Address: | WILLIAM BEATON, 5915 ROUTE 81, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E BEATON | Chief Executive Officer | 18 SUNSET RD, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILLIAM BEATON, PO BOX 160, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2002-06-05 | Address | RD 1 BOX 380, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2002-06-05 | Address | BILL BEATON, RD 1 BOX 380, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2002-06-05 | Address | RD 1 BOX 380, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
1998-06-26 | 2000-06-23 | Address | RD 1 BOX 380, SUNSET ROAD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1763769 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020605002447 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000623002341 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
980626000283 | 1998-06-26 | CERTIFICATE OF INCORPORATION | 1998-06-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State