Search icon

PHCG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHCG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1996 (29 years ago)
Date of dissolution: 19 Feb 2009
Entity Number: 2082167
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: ELI S FELDMAN, 6323 7TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELI S FELDMAN Chief Executive Officer 6323 7TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELI S FELDMAN, 6323 7TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1999-01-08 2001-10-23 Address 63-23 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1999-01-08 2001-10-23 Address 63-23 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1999-01-08 2001-10-23 Address 63-23 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1996-11-06 1999-01-08 Address 6323 7TH AVE, BROOKLYN, NY, 11220, 4711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090219000176 2009-02-19 CERTIFICATE OF DISSOLUTION 2009-02-19
041229002580 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021120002590 2002-11-20 BIENNIAL STATEMENT 2002-11-01
011023002532 2001-10-23 BIENNIAL STATEMENT 2000-11-01
990108002386 1999-01-08 BIENNIAL STATEMENT 1998-11-01

Court Cases

Court Case Summary

Filing Date:
1999-04-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROBERTS PHARMACEUTIC
Party Role:
Plaintiff
Party Name:
PHCG, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State