Name: | PHOENIX LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1896 (129 years ago) |
Date of dissolution: | 17 Nov 1946 |
Entity Number: | 15899 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
%THE CORPORATION TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1965-11-18 | 1982-06-14 | Name | PHOENIX CLOSURES, INC. |
1955-06-08 | 1966-08-18 | Address | 2444 WEST 16TH ST., CHICAGO, IL, 60608, USA (Type of address: Service of Process) |
1934-11-22 | 1955-06-08 | Address | 3720 14TH AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1932-06-20 | 1965-11-18 | Name | PHOENIX METAL CAP CO., INC. |
1911-07-24 | 1932-06-20 | Name | THE PHOENIX-HERMETIC COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B222200-4 | 1985-05-03 | CERTIFICATE OF DISSOLUTION | 1985-05-03 |
A947928-2 | 1983-02-04 | ASSUMED NAME CORP INITIAL FILING | 1983-02-04 |
A877105-4 | 1982-06-14 | CERTIFICATE OF AMENDMENT | 1982-06-14 |
574120-2 | 1966-08-18 | CERTIFICATE OF AMENDMENT | 1966-08-18 |
527250-5 | 1965-11-18 | CERTIFICATE OF AMENDMENT | 1965-11-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State