Search icon

PH PARTNERS, INC.

Company Details

Name: PH PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1993 (32 years ago)
Date of dissolution: 23 May 2012
Entity Number: 1764196
ZIP code: 10022
County: Suffolk
Place of Formation: Delaware
Address: ATTN: MARCI SETTLE, 425 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 222 DELAWARE AVE, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
C/O KAYE SCHOLER LLP DOS Process Agent ATTN: MARCI SETTLE, 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANDREW JOHN CRENFELL Chief Executive Officer C/O CHRISTOPHER GRIERSON, LOVELLS 65 HOLBORN VIADUCT, LONDON, United Kingdom, EC1A2-D4

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-01-18 2012-05-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2012-01-18 2012-05-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2005-03-21 2012-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-21 2012-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-11-08 2003-11-14 Address C/O CHRISTOPHER GRIERSON ESQ, LEVELLS 65 HOLBORN VIADUCT, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120523000393 2012-05-23 SURRENDER OF AUTHORITY 2012-05-23
120118001007 2012-01-18 CERTIFICATE OF CHANGE 2012-01-18
050321000157 2005-03-21 CERTIFICATE OF CHANGE 2005-03-21
031114002350 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011108002781 2001-11-08 BIENNIAL STATEMENT 2001-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State