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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 UN PLAZA, #6C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KEVIN B BROWN | Chief Executive Officer | 100 UN PLAZA, #6C, NEW YORK, NY, United States, 10017 |
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) |
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