PAY-TEL CORPORATION

Name: | PAY-TEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1984 (41 years ago) |
Entity Number: | 942232 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 47 WEST TUPPER STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED J ALBERTI | Chief Executive Officer | 8431 BRIDLEWOOD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
PAY-TEL CORPORATION | DOS Process Agent | 47 WEST TUPPER STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-16 | 2002-09-06 | Address | 178 SPRUCEWOOD TERRACE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2020-09-02 | Address | 47 WEST TUPPER STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1984-09-10 | 1993-06-16 | Address | 45 WEST TUPPER ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061283 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180907006619 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160915006227 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140916007044 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120919006109 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State