Search icon

PHILIP ENGEL, INC.

Company Details

Name: PHILIP ENGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1973 (52 years ago)
Date of dissolution: 06 Mar 2008
Entity Number: 238847
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 920 RAILROAD AVENUE, WOODMERE, NY, United States, 11598
Principal Address: PHILIP ENGEL, 920 RAILROAD AVENUE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP ENGEL Chief Executive Officer 920 RAILROAD AVENUE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 RAILROAD AVENUE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1973-11-19 1992-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-11-19 1994-02-02 Address 910 RAILROAD AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306000484 2008-03-06 CERTIFICATE OF DISSOLUTION 2008-03-06
071113003040 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060202002638 2006-02-02 BIENNIAL STATEMENT 2005-11-01
031105002502 2003-11-05 BIENNIAL STATEMENT 2003-11-01
C328400-2 2003-03-10 ASSUMED NAME CORP INITIAL FILING 2003-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
48909 PL VIO INVOICED 2005-11-02 500 PL - Padlock Violation

Court Cases

Court Case Summary

Filing Date:
2007-03-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
PHILIP ENGEL, INC.
Party Role:
Defendant
Party Name:
HUNTINGTON-JERSEY ASSOCIATES
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State