NORTH AMERICAN PHILIPS CORPORATION
Headquarter
Name: | NORTH AMERICAN PHILIPS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1734259 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 E 42ND ST, NEW YORK, NY, United States, 10017 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM E CURRAN | Chief Executive Officer | 100 E 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-08 | 1997-06-03 | Address | 100 E 42ND ST, NEW YORK, NY, 10017, 5699, USA (Type of address: Chief Executive Officer) |
1995-11-08 | 1997-06-03 | Address | 100 E 42ND ST, NEW YORK, NY, 10017, 5699, USA (Type of address: Principal Executive Office) |
1993-06-14 | 1997-06-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1356106 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
970603002741 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
951108002391 | 1995-11-08 | BIENNIAL STATEMENT | 1995-06-01 |
930614000151 | 1993-06-14 | APPLICATION OF AUTHORITY | 1993-06-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State