Search icon

PHOENIX HOUSEWARES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX HOUSEWARES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1972 (53 years ago)
Date of dissolution: 08 Feb 2000
Entity Number: 250045
ZIP code: 11432
County: New York
Place of Formation: New York
Principal Address: 27 HERITAGE COURT, WILTON, CT, United States, 06897
Address: 85-50 CHEVY CHASE STREET, JAMAICA ESTATES, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. EHSAN BOKHOUR Chief Executive Officer 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-50 CHEVY CHASE STREET, JAMAICA ESTATES, NY, United States, 11432

Links between entities

Type:
Headquarter of
Company Number:
0277606
State:
CONNECTICUT

History

Start date End date Type Value
1993-08-18 1993-09-07 Address PO BOX 643, WILTON, CT, 06897, USA (Type of address: Service of Process)
1990-12-19 1993-08-18 Address P.O. BOX 451, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1972-07-20 1990-12-19 Address 30 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C286780-2 2000-03-31 ASSUMED NAME CORP INITIAL FILING 2000-03-31
000208000263 2000-02-08 CERTIFICATE OF DISSOLUTION 2000-02-08
980806002096 1998-08-06 BIENNIAL STATEMENT 1998-07-01
960809002418 1996-08-09 BIENNIAL STATEMENT 1996-07-01
930907000127 1993-09-07 CERTIFICATE OF CHANGE 1993-09-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State