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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State