Search icon

PHLO CORPORATION

Company Details

Name: PHLO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1996 (29 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 2053488
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-09-30 1999-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-08-01 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-01 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635608 2003-03-26 ANNULMENT OF AUTHORITY 2003-03-26
011114000580 2001-11-14 CERTIFICATE OF CHANGE 2001-11-14
991202000246 1999-12-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-12-02
990930000902 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990701000270 1999-07-01 CERTIFICATE OF AMENDMENT 1999-07-01
960801000409 1996-08-01 APPLICATION OF AUTHORITY 1996-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9911574 Other Contract Actions 1999-11-24 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-24
Termination Date 2000-03-21
Section 1441

Parties

Name PHLO CORPORATION
Role Plaintiff
Name VERYFINE PRODUCTS
Role Defendant
0003619 Other Fraud 2000-05-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2000-05-12
Termination Date 2002-01-09
Date Issue Joined 2000-07-10
Section 1332
Status Terminated

Parties

Name PHLO CORPORATION
Role Plaintiff
Name STEVENS
Role Defendant
0001607 Securities, Commodities, Exchange 2000-03-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2000-03-02
Termination Date 2001-07-31
Date Issue Joined 2000-09-08
Pretrial Conference Date 2000-04-24
Section 0077
Status Terminated

Parties

Name BUTLER
Role Plaintiff
Name PHLO CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State