Search icon

K G PHILLIPS NEW YORK, INC.

Company Details

Name: K G PHILLIPS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1966 (58 years ago)
Date of dissolution: 14 Feb 1997
Entity Number: 205137
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: ONE HANCOCK PLAZA, SUITE 1408, GULFPORT, MS, United States, 39501
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GERALD C. PHILLIPS Chief Executive Officer ONE HANCOCK PLAZA, SUITE 1408, GULFPORT, MS, United States, 39501

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1993-04-13 1994-11-01 Address ONE HANCOCK PLAZA, SUITE 1408, GULFPORT, MS, 39501, USA (Type of address: Chief Executive Officer)
1975-09-18 1990-04-18 Address 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1968-08-30 1975-09-18 Address 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1967-09-01 1994-12-09 Name KATHARINE GIBBS SCHOOL (INCORPORATED)
1966-12-27 1968-08-30 Shares Share type: PAR VALUE, Number of shares: 95000, Par value: 1
1966-12-27 1967-09-01 Name KATHARINE GIBBS SCHOOL OF NEW YORK INCORPORATED
1966-12-27 1968-08-30 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970214000177 1997-02-14 CERTIFICATE OF DISSOLUTION 1997-02-14
970102002303 1997-01-02 BIENNIAL STATEMENT 1996-12-01
C218463-2 1995-01-09 ASSUMED NAME CORP INITIAL FILING 1995-01-09
941209000428 1994-12-09 CERTIFICATE OF AMENDMENT 1994-12-09
941101002016 1994-11-01 BIENNIAL STATEMENT 1993-12-01
930413002754 1993-04-13 BIENNIAL STATEMENT 1992-12-01
C131623-2 1990-04-18 CERTIFICATE OF AMENDMENT 1990-04-18
A260075-2 1975-09-18 CERTIFICATE OF AMENDMENT 1975-09-18
702625-8 1968-08-30 CERTIFICATE OF MERGER 1968-08-30
636517-4 1967-09-01 CERTIFICATE OF MERGER 1967-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State