Search icon

PORT TELEPHONE ANSWER SERVICE, INC.

Company Details

Name: PORT TELEPHONE ANSWER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1981 (44 years ago)
Date of dissolution: 05 Oct 2015
Entity Number: 710150
ZIP code: 10987
County: Nassau
Place of Formation: New York
Address: 3 MYSTIC CIRCLE, TUXEDO PARK, NY, United States, 10987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 MYSTIC CIRCLE, TUXEDO PARK, NY, United States, 10987

Chief Executive Officer

Name Role Address
LARRY A BEAR Chief Executive Officer 3 MYSTIC CIRCLE, TUXEDO PARK, NY, United States, 10987

History

Start date End date Type Value
1993-08-09 2008-10-01 Address 8 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-08-09 2008-10-01 Address MRS SIMMIE DUNST, 416 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-04-15 1993-08-09 Address 8 WAALEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-04-15 2008-10-01 Address 416 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1983-02-09 1993-08-09 Address MRS. SIMMIE DUNST, 416 MAIN ST., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005000704 2015-10-05 CERTIFICATE OF DISSOLUTION 2015-10-05
091120002403 2009-11-20 BIENNIAL STATEMENT 2009-07-01
081001002594 2008-10-01 BIENNIAL STATEMENT 2007-07-01
930809002393 1993-08-09 BIENNIAL STATEMENT 1993-07-01
930415002177 1993-04-15 BIENNIAL STATEMENT 1992-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State