Search icon

PHELPS DODGE INDUSTRIES, INC.

Company Details

Name: PHELPS DODGE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1967 (58 years ago)
Entity Number: 206092
ZIP code: 12260
County: New York
Place of Formation: Delaware
Principal Address: 333 N. CENTRAL AVE., PHOENIX, AZ, United States, 85004
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
KATHLEEN L. QUIRK Chief Executive Officer 333 N. CENTRAL AVE., PHOENIX, AZ, United States, 85004

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 333 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 333 N. CENTRAL AVE., PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 333 N. CENTRAL AVE., PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-22 Address 333 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-22 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250122002066 2025-01-22 BIENNIAL STATEMENT 2025-01-22
241120001983 2024-11-04 CERTIFICATE OF CHANGE BY AGENT 2024-11-04
230131000941 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210115060217 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190130060161 2019-01-30 BIENNIAL STATEMENT 2019-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State