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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GERALD C. PHILLIPS | Chief Executive Officer | ONE HANCOCK PLAZA, SUITE 1408, GULFPORT, MS, United States, 39501 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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) |
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