Search icon

PHALON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PHALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1243460
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 25 CEDAR DRIVE, STONY BROOK, NY, United States, 11790
Principal Address: P.O. BOX 1562, 25 CEDAR DRIVE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARLENE W. KOEHLER Chief Executive Officer P.O. BOX 1562, 25 CEDAR DRIVE, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CEDAR DRIVE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
1988-03-14 1993-08-24 Address 25 CEDAR DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1393329 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940427002415 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930824002303 1993-08-24 BIENNIAL STATEMENT 1993-03-01
B614144-4 1988-03-14 CERTIFICATE OF INCORPORATION 1988-03-14

Court Cases

Court Case Summary

Filing Date:
2009-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PHALON CORP.
Party Role:
Plaintiff
Party Name:
4 ALBANY STREET,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-02-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PHALON,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PHALON CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State