Search icon

PHILIP/J.D. MEAGHER, INC.

Company Details

Name: PHILIP/J.D. MEAGHER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1995 (30 years ago)
Date of dissolution: 11 Jul 2001
Entity Number: 1939230
ZIP code: 10011
County: Albany
Place of Formation: Massachusetts
Principal Address: 100 KING ST W, HAMILTON ONTARIO, Canada, L8N4J-6
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ALEC THOMAS Chief Executive Officer 5151 SAN FELIPE, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-10-17 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-10-17 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-07-21 1999-10-18 Address 5151 SAN FELIPE, STE 1600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
1997-07-21 1999-10-18 Address 5151 SAN FELIPE, STE 1600, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
1997-04-11 1997-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010726000676 2001-07-26 CERTIFICATE OF CORRECTION 2001-07-26
010711000582 2001-07-11 CERTIFICATE OF TERMINATION 2001-07-11
991018002335 1999-10-18 BIENNIAL STATEMENT 1999-07-01
990930000908 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
980924000043 1998-09-24 CERTIFICATE OF AMENDMENT 1998-09-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State