Search icon

DESILVA & PHILLIPS NY, INC.

Company Details

Name: DESILVA & PHILLIPS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1995 (29 years ago)
Date of dissolution: 25 Oct 2022
Entity Number: 1981254
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 451 PARK AVE SOUTH 6THFL, NEW YORK, NY, United States, 10016
Principal Address: 444 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 PARK AVE SOUTH 6THFL, NEW YORK, NY, United States, 10016

Agent

Name Role Address
REED PHILLIP III Agent 9 NEWTON COURT, CROTON-ON-HUDSON, NY, 10520

Chief Executive Officer

Name Role Address
ROLAND A. DESILVA, CHAIRMAN Chief Executive Officer 444 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-08-11 2023-02-25 Address 9 NEWTON COURT, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Registered Agent)
2003-08-11 2023-02-25 Address 451 PARK AVE SOUTH 6THFL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-01-14 2003-08-11 Address 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-01-14 2023-02-25 Address 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-12-13 2003-08-11 Address 62 GRAND ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230225000658 2022-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-25
070403000797 2007-04-03 CERTIFICATE OF AMENDMENT 2007-04-03
030811000562 2003-08-11 CERTIFICATE OF CHANGE 2003-08-11
980114002064 1998-01-14 BIENNIAL STATEMENT 1997-12-01
951213000205 1995-12-13 CERTIFICATE OF INCORPORATION 1995-12-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State