PHELPS SERVICES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 N. BROADWAY, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
KEITH F. SAFIAN | Chief Executive Officer | 701 N. BROADWAY, SLEEPY HOLLOW, NY, United States, 10591 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State