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
Name | Role | Address |
---|---|---|
PHILIP ENGEL | Chief Executive Officer | 920 RAILROAD AVENUE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 920 RAILROAD AVENUE, WOODMERE, NY, United States, 11598 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
48909 | PL VIO | INVOICED | 2005-11-02 | 500 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State