Search icon

PHELPS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHELPS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1986 (39 years ago)
Date of dissolution: 05 Dec 2016
Entity Number: 1093960
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 701 N. BROADWAY, SLEEPY HOLLOW, NY, United States, 10591
Principal Address: 701 NORTH BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 N. BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
KEITH F. SAFIAN Chief Executive Officer 701 N. BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
1996-07-09 2000-06-06 Address 701 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, 1096, USA (Type of address: Chief Executive Officer)
1993-07-14 1996-07-09 Address 701 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, 1096, USA (Type of address: Chief Executive Officer)
1993-07-14 2000-06-06 Address 701 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, 1096, USA (Type of address: Principal Executive Office)
1993-02-01 1993-07-14 Address 701 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-02-01 1993-07-14 Address 701 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161205000111 2016-12-05 CERTIFICATE OF DISSOLUTION 2016-12-05
120724003039 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100930002817 2010-09-30 BIENNIAL STATEMENT 2010-06-01
080624002630 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060605002414 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State