Search icon

415 PHX 57 CORP.

Company Details

Name: 415 PHX 57 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1996 (29 years ago)
Date of dissolution: 17 Mar 2005
Entity Number: 2056122
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 UN PLAZA, #6C, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 UN PLAZA, #6C, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEVIN B BROWN Chief Executive Officer 100 UN PLAZA, #6C, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-03-26 2001-04-11 Address 100 UNITED NATIONS PLAZA, UNIT 5B/C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-10-16 2001-04-11 Address 100 UNITED NATIONS PLAZA, 5BC, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-10-16 2001-04-11 Address 100 UNITED NATIONS PLAZA, 5BC, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-10-16 1999-03-26 Address 100 UNITED NATIONS PLAZA, 5BC, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-08-12 1998-10-16 Address 957 PARK AVE SUITE 4-E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050317000780 2005-03-17 CERTIFICATE OF DISSOLUTION 2005-03-17
041101002715 2004-11-01 BIENNIAL STATEMENT 2004-08-01
020731002501 2002-07-31 BIENNIAL STATEMENT 2002-08-01
010411002745 2001-04-11 BIENNIAL STATEMENT 2000-08-01
990326000115 1999-03-26 CERTIFICATE OF CHANGE 1999-03-26
981016002439 1998-10-16 BIENNIAL STATEMENT 1998-08-01
960812000021 1996-08-12 CERTIFICATE OF INCORPORATION 1996-08-12

Date of last update: 07 Feb 2025

Sources: New York Secretary of State