Search icon

PH 2006 (NY), INC.

Company Details

Name: PH 2006 (NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1993 (32 years ago)
Date of dissolution: 01 Oct 2006
Entity Number: 1712760
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 CUTTER MILL ROAD, SUITE 203, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CUTTER MILL ROAD, SUITE 203, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PETER HOGAN Chief Executive Officer 10 CUTTER MILL ROAD, SUITE 203, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1997-06-23 2006-07-03 Name ACAL NEW YORK INC
1995-03-20 1997-06-23 Name TECHNITRON INTERNATIONAL, INC.
1994-05-02 1997-04-14 Address 10 CUTTER MILL ROAD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-03-23 1995-03-20 Name TOPTRONICS, INC.
1993-03-23 1994-05-02 Address 10 CUTTER MILL RD./ SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060927000427 2006-09-27 CERTIFICATE OF MERGER 2006-10-01
060703000393 2006-07-03 CERTIFICATE OF AMENDMENT 2006-07-03
050429002231 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030311002738 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010312002424 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990329002322 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970623000464 1997-06-23 CERTIFICATE OF AMENDMENT 1997-06-23
970414002179 1997-04-14 BIENNIAL STATEMENT 1997-03-01
950320000822 1995-03-20 CERTIFICATE OF AMENDMENT 1995-03-20
950320000818 1995-03-20 CERTIFICATE OF MERGER 1995-03-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State