Search icon

PHELPS-TOINTON, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 9, GREELEY, CO, United States, 80632

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT G. TOINTON Chief Executive Officer PO BOX 9, GREELEY, CO, United States, 80632

History

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)

Filings

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