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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CUTTER MILL ROAD, SUITE 203, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PETER HOGAN | Chief Executive Officer | 10 CUTTER MILL ROAD, SUITE 203, GREAT NECK, NY, United States, 11021 |
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) |
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