Name: | ETS PAYPHONES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 2002 (22 years ago) |
Date of dissolution: | 10 Jul 2013 |
Entity Number: | 2838748 |
ZIP code: | 30214 |
County: | Kings |
Place of Formation: | Delaware |
Address: | P.O. BOX 143209, FAYETTEVILLE, GA, United States, 30214 |
Principal Address: | 1490 WESTFORK DR / SUITE G, LITHIA SPRINGS, GA, United States, 30122 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 143209, FAYETTEVILLE, GA, United States, 30214 |
Name | Role | Address |
---|---|---|
GUY A. LONGOBARDO | Chief Executive Officer | 1490 WESTFORK DR / SUITE G, LITHIA SPRINGS, GA, United States, 30122 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-13 | 2013-07-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-13 | 2013-07-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-11-25 | 2003-08-13 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-11-25 | 2003-08-13 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710000008 | 2013-07-10 | SURRENDER OF AUTHORITY | 2013-07-10 |
061113002038 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041228002228 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
030813000069 | 2003-08-13 | CERTIFICATE OF CHANGE | 2003-08-13 |
021125000740 | 2002-11-25 | APPLICATION OF AUTHORITY | 2002-11-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State