Search icon

CONTRACT TELEPHONE SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM E BEATON Chief Executive Officer 18 SUNSET RD, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM BEATON, PO BOX 160, GREENVILLE, NY, United States, 12083

History

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)

Filings

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