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