Name: | PEOPLES TELEPHONE COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 02 Apr 1990 (35 years ago) |
Branch of: | PEOPLES TELEPHONE COMPANY, INC., NEW YORK (Company Number 227640) |
Business ID: | 571056 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 200 PUBLIC SQUARE, SUITE 700CLEVELAND, OH 44114 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WILLIAM M. MCGEE | Director | 200 PUBLIC SQUARE, SUITE 700, CLEVELAND, OH 44114 |
Name | Role | Address |
---|---|---|
WILLIAM M. MCGEE | President | 200 PUBLIC SQUARE, SUITE 700, CLEVELAND, OH 44114 |
Name | Role | Address |
---|---|---|
TAMMY L. MARTIN | Secretary | 200 PUBLIC SQUARE, SUITE 700, CLEVELAND, OH 44114 |
Name | Role | Address |
---|---|---|
DONALD L. PALIWODA | Treasurer | 200 PUBLIC SQUARE, SUITE 700, CLEVELAND, OH 44114 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2004-09-15 | Annual Report |
Withdrawal | Filed | 2004-07-21 | Withdrawal |
Annual Report | Filed | 2003-08-21 | Annual Report |
Amendment Form | Filed | 2003-08-21 | Amendment |
Annual Report | Filed | 2002-07-08 | Annual Report |
Amendment Form | Filed | 2001-09-20 | Amendment |
Annual Report | Filed | 2001-09-20 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State