Name: | PHA ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2000 (25 years ago) |
Date of dissolution: | 19 Oct 2007 |
Entity Number: | 2521260 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | JAMES ARCHAMBAULT, 404 E 66TH ST PH A, NEW YORK, NY, United States, 10021 |
Address: | 404 EAST 66TH STREET APT PH A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ARCHAMBAULT JR | Chief Executive Officer | 404 E 66TH ST, PH A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MAGAZINE SALES CONSULTANT | DOS Process Agent | 404 EAST 66TH STREET APT PH A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-29 | 2006-05-25 | Address | 404 E 66TH ST, PHA, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2006-05-25 | Address | JAMES ARCHAMBAULT, 404 E 66TH ST PHA, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-06-15 | 2006-05-25 | Address | 404 EAST 66TH STREET APT. PHA, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071019000797 | 2007-10-19 | CERTIFICATE OF DISSOLUTION | 2007-10-19 |
060525003516 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040706002472 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020529002490 | 2002-05-29 | BIENNIAL STATEMENT | 2002-06-01 |
000615000188 | 2000-06-15 | CERTIFICATE OF INCORPORATION | 2000-06-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State