Name: | PEOPLES TELEPHONE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1968 (57 years ago) |
Entity Number: | 227640 |
ZIP code: | 44131 |
County: | New York |
Place of Formation: | New York |
Address: | 6100 OAK TREE BLVD, SUITE 200, INDEPENDENCE, OH, United States, 44131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6100 OAK TREE BLVD, SUITE 200, INDEPENDENCE, OH, United States, 44131 |
Name | Role | Address |
---|---|---|
TAMMY L MARTIN | Chief Executive Officer | 6100 OAK TREE BLVD, SUITE 200, INDEPENDENCE, OH, United States, 44131 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-08-28 | 2008-09-08 | Address | 200 PUBLIC SQUARE STE 700, CLEVELAND, OH, 44114, 2316, USA (Type of address: Chief Executive Officer) |
2004-08-10 | 2008-09-08 | Address | 200 PUBLIC SQUARE STE 700, CLEVELAND, OH, 44114, 2316, USA (Type of address: Service of Process) |
2004-08-10 | 2006-08-28 | Address | 200 PUBLIC SQUARE STE 700, CLEVELAND, OH, 44114, 2316, USA (Type of address: Chief Executive Officer) |
2004-08-10 | 2008-09-08 | Address | 200 PUBLIC SQUARE STE 700, CLEVELAND, OH, 44114, 2316, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2004-08-10 | Address | 10120 WINDHORST RD, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080908002881 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060828002860 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
050720000771 | 2005-07-20 | CERTIFICATE OF MERGER | 2005-07-20 |
040810002123 | 2004-08-10 | BIENNIAL STATEMENT | 2004-09-01 |
001025002439 | 2000-10-25 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State