Name: | PHILIPS INTERNATIONAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1987 (37 years ago) |
Date of dissolution: | 18 Dec 2008 |
Entity Number: | 1174877 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL PAGNOMA | Chief Executive Officer | C/O THE CORPORAION, 295 MADISON AVENUE-2ND FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-19 | 2006-02-13 | Address | 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3317, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2003-12-19 | Address | C/O MARGOLIN WINER 7 EVENS LLP, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3317, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2006-02-13 | Address | C/O MARGOLIN WINER & EVENS LLP, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3317, USA (Type of address: Service of Process) |
2001-12-13 | 2006-02-13 | Address | C/O MARGOLIN WINER & EVENS LLP, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3317, USA (Type of address: Principal Executive Office) |
1997-12-12 | 2001-12-13 | Address | C/O CHASSIN LEVINE ROSEN & CO, 40 CUTTERMILL RD 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-12-12 | 2001-12-13 | Address | C/O CHASSIN LEVINE ROSEN & CO, 40 CUTTERMILL RD 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-12-12 | 2001-12-13 | Address | C/O CHASSIN LEVINE ROSEN & CO, 40 CUTTERMILL RD 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1997-12-12 | Address | % CHASSIN LEVINE ROSEN & CO., 40 CUTTERMILL ROAD 2ND FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1997-12-12 | Address | % CHASSIN LEVINE ROSEN & CO., 40 CUTTERMILL ROAD 2ND FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1997-12-12 | Address | % CHASSIN LEVIN ROSEN & CO., 40 CUTTERMILL ROAD 2ND FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081218000139 | 2008-12-18 | CERTIFICATE OF DISSOLUTION | 2008-12-18 |
080116003220 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
060213002886 | 2006-02-13 | BIENNIAL STATEMENT | 2005-12-01 |
031219002618 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
011213002149 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000111002606 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
971212002027 | 1997-12-12 | BIENNIAL STATEMENT | 1997-12-01 |
940113002427 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
930630002032 | 1993-06-30 | BIENNIAL STATEMENT | 1993-12-01 |
B582475-2 | 1987-12-23 | CERTIFICATE OF AMENDMENT | 1987-12-23 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State