Search icon

ETS PAYPHONES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 143209, FAYETTEVILLE, GA, United States, 30214

Chief Executive Officer

Name Role Address
GUY A. LONGOBARDO Chief Executive Officer 1490 WESTFORK DR / SUITE G, LITHIA SPRINGS, GA, United States, 30122

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0002276 Other Contract Actions 2003-07-18 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 551
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2003-07-18
Termination Date 2004-07-16
Date Issue Joined 2003-07-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name GINSBERG
Role Plaintiff
Name ETS PAYPHONES, INC.
Role Defendant
0002276 Other Contract Actions 2000-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 551
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-04-18
Termination Date 2003-04-16
Section 1332
Status Terminated

Parties

Name GINSBERG
Role Plaintiff
Name ETS PAYPHONES, INC.
Role Defendant
9803200 Other Fraud 1998-05-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-05-06
Termination Date 1998-12-03
Date Issue Joined 1998-06-17
Pretrial Conference Date 1998-10-27
Section 1332

Parties

Name ETS PAYPHONES, INC.
Role Plaintiff
Name COLTER
Role Defendant
0000992 Other Contract Actions 2000-02-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-09
Termination Date 2000-07-26
Date Issue Joined 2000-04-03
Section 1332

Parties

Name ETS PAYPHONES, INC.
Role Plaintiff
Name GETZ,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State