Search icon

PHILIP VOURDOUKIS FURS INC.

Company Details

Name: PHILIP VOURDOUKIS FURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1713495
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W 28TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP VOURDOUKIS Chief Executive Officer 150 W 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PHILIP VOURDOUKIS DOS Process Agent 150 W 28TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-04-13 1996-02-07 Address 150 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-04-13 1996-02-07 Address 150 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-04-13 1996-02-07 Address 150 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-08 1994-04-13 Address 150 WEST 30TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1993-03-25 1993-04-08 Address 150 WEST 30TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1718622 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
960207002107 1996-02-07 BIENNIAL STATEMENT 1995-03-01
940413002525 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930408000435 1993-04-08 CERTIFICATE OF AMENDMENT 1993-04-08
930325000419 1993-03-25 CERTIFICATE OF INCORPORATION 1993-03-25

Date of last update: 22 Jan 2025

Sources: New York Secretary of State