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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 451 PARK AVE SOUTH 6THFL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
REED PHILLIP III | Agent | 9 NEWTON COURT, CROTON-ON-HUDSON, NY, 10520 |
Name | Role | Address |
---|---|---|
ROLAND A. DESILVA, CHAIRMAN | Chief Executive Officer | 444 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
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) |
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