PHELPS SUNGAS, INC.

Name: | PHELPS SUNGAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1966 (59 years ago) |
Date of dissolution: | 30 Sep 1995 |
Entity Number: | 196649 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 224 CROSS RD, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND P PENTA | Chief Executive Officer | 82 LARCHMONT ST, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 CROSS RD, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
1976-12-23 | 1995-04-11 | Address | P.O. BOX 248, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
1966-03-18 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-03-18 | 1976-12-23 | Address | 65 EAST MAIN ST., PHELPS, NY, 14532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C345030-2 | 2004-03-26 | ASSUMED NAME CORP INITIAL FILING | 2004-03-26 |
950929000439 | 1995-09-29 | CERTIFICATE OF MERGER | 1995-09-30 |
950411002171 | 1995-04-11 | BIENNIAL STATEMENT | 1994-03-01 |
A365213-3 | 1976-12-23 | CERTIFICATE OF AMENDMENT | 1976-12-23 |
549075-4 | 1966-03-18 | CERTIFICATE OF INCORPORATION | 1966-03-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State