Name: | PHIL-TOWN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1957 (68 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 165196 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 357, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 1166 GOSHEN TURNPIKE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 357, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
JAMES E TOWNSEND | Chief Executive Officer | PO BOX 357, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-04 | 2023-03-27 | Address | PO BOX 357, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2023-03-27 | Address | PO BOX 357, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1992-11-24 | 2003-06-04 | Address | 366 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2003-06-04 | Address | 366 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2003-06-04 | Address | 366 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327003123 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
030604002919 | 2003-06-04 | BIENNIAL STATEMENT | 2003-05-01 |
010604002359 | 2001-06-04 | BIENNIAL STATEMENT | 2001-05-01 |
970514002365 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
000053008117 | 1993-10-13 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State