PHINNEY HOLDINGS, INC.

Name: | PHINNEY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1998 (28 years ago) |
Entity Number: | 2215065 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 905 James Street, Clayton, NY, United States, 13624 |
Principal Address: | 905 JAMES ST, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN P. PHINNEY | Chief Executive Officer | 905 JAMES ST, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 905 James Street, Clayton, NY, United States, 13624 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-22-231152 | Alcohol sale | 2022-02-07 | 2022-02-07 | 2025-02-28 | 905 JAMES ST, CLAYTON, New York, 13624 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-07-21 | Address | 905 JAMES ST, PO BOX 306, CLAYTON, NY, 13624, 4115, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-07-21 | Address | 905 JAMES ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2017-08-23 | 2023-07-21 | Address | 905 JAMES ST, PO BOX 306, CLAYTON, NY, 13624, 4115, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2023-07-21 | Address | 905 JAMES ST, PO BOX 306, CLAYTON, NY, 13624, 0306, USA (Type of address: Service of Process) |
2000-02-01 | 2017-08-23 | Address | 17166 ROUTE 181, CLAYTON, NY, 13624, 4115, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721000429 | 2023-07-21 | BIENNIAL STATEMENT | 2022-01-01 |
180102007698 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170823006185 | 2017-08-23 | BIENNIAL STATEMENT | 2016-01-01 |
140317002298 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120124002363 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State