Name: | PHILIP C. MITCHELL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1990 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1491575 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE, ATTN: NORMAN J. WACHTEL, NEW YORK, NY, United States, 10166 |
Principal Address: | 355 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP C. MITCHELL | Chief Executive Officer | 355 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ROGERS & WELLS | DOS Process Agent | 200 PARK AVENUE, ATTN: NORMAN J. WACHTEL, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-11-01 | Address | 355 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1557063 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
961114002113 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
931101003140 | 1993-11-01 | BIENNIAL STATEMENT | 1993-11-01 |
921109002421 | 1992-11-09 | BIENNIAL STATEMENT | 1992-11-01 |
901128000465 | 1990-11-28 | CERTIFICATE OF INCORPORATION | 1990-11-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108803149 | 0216000 | 1994-04-14 | GATE OF HEAVEN CEMETERY STEVENS AVE., HAWTHRONE, NY, 10532 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1994-05-03 |
Abatement Due Date | 1994-05-06 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-05-16 |
Final Order | 1994-08-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State