Search icon

PHILIPS, APPEL & WALDEN, INC.

Headquarter

Company Details

Name: PHILIPS, APPEL & WALDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1968 (57 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 227372
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 90 BROAD ST., ATT:BARRY S AUGENBRAUN, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
BRESSLER, MEISLIN, TAUBER & BRESSLER DOS Process Agent 90 BROAD ST., ATT:BARRY S AUGENBRAUN, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
000-855-481
State:
Alabama
Type:
Headquarter of
Company Number:
P13969
State:
FLORIDA
Type:
Headquarter of
Company Number:
0210873
State:
CONNECTICUT

History

Start date End date Type Value
1974-07-23 1977-11-22 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1
1974-07-23 1977-11-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10
1974-07-23 1974-07-23 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1
1974-07-23 1974-07-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10
1972-01-20 1972-01-20 Shares Share type: PAR VALUE, Number of shares: 2200000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
C234224-2 1996-04-23 ASSUMED NAME CORP INITIAL FILING 1996-04-23
DP-924647 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A444920-11 1977-11-22 CERTIFICATE OF AMENDMENT 1977-11-22
A438695-4 1977-10-26 CERTIFICATE OF MERGER 1977-10-26
A171032-3 1974-07-23 CERTIFICATE OF AMENDMENT 1974-07-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State