Search icon

PHILIP METALS RECOVERY (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP METALS RECOVERY (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1997 (28 years ago)
Date of dissolution: 08 Sep 2005
Entity Number: 2139622
ZIP code: 10011
County: Rockland
Place of Formation: Arizona
Principal Address: 5151 SAN FELIPE / SUITE 1600, HOUSTON, TX, United States, 77056
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY FERNANDES Chief Executive Officer 9700 HIGGINS AVE, ROSEMONT, IL, United States, 60018

History

Start date End date Type Value
2001-05-09 2001-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-30 2001-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2001-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-15 2001-06-20 Address 100 KING ST WEST, HAMILTON ONTARIO, CAN (Type of address: Chief Executive Officer)
1999-07-15 2001-06-20 Address 100 KING ST WEST, HAMILTON ONTARIO, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050908000899 2005-09-08 CERTIFICATE OF TERMINATION 2005-09-08
010620002539 2001-06-20 BIENNIAL STATEMENT 2001-05-01
010509000810 2001-05-09 CERTIFICATE OF CHANGE 2001-05-09
990930000914 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990715002413 1999-07-15 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State