Name: | PHELPS-TOINTON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1989 (36 years ago) |
Date of dissolution: | 16 Apr 2019 |
Entity Number: | 1348229 |
ZIP code: | 80632 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 9, GREELEY, CO, United States, 80632 |
Principal Address: | 801 8TH STREET, GREELEY, CO, United States, 80631 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 9, GREELEY, CO, United States, 80632 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT G. TOINTON | Chief Executive Officer | PO BOX 9, GREELEY, CO, United States, 80632 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-06 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190416000791 | 2019-04-16 | SURRENDER OF AUTHORITY | 2019-04-16 |
SR-17642 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17643 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170427006128 | 2017-04-27 | BIENNIAL STATEMENT | 2017-04-01 |
150409006414 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State