PHILIP'S CONFECTIONS, INC.

Name: | PHILIP'S CONFECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2633405 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 29 SHELLY AVE, APT 1, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 8 BARRETT AVE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DORMAN | DOS Process Agent | 29 SHELLY AVE, APT 1, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JOHN DORMAN | Chief Executive Officer | 29 SHELLY AVE, APT 1, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-23 | 2005-09-30 | Address | 272 HENDERSON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2005-09-30 | Address | 272 HENDERSON AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1773819 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
070710002305 | 2007-07-10 | BIENNIAL STATEMENT | 2007-04-01 |
050930002577 | 2005-09-30 | BIENNIAL STATEMENT | 2005-04-01 |
030623002438 | 2003-06-23 | BIENNIAL STATEMENT | 2003-04-01 |
010430000416 | 2001-04-30 | CERTIFICATE OF INCORPORATION | 2001-04-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3042399 | SCALE-01 | INVOICED | 2019-06-04 | 20 | SCALE TO 33 LBS |
2747934 | SCALE-01 | INVOICED | 2018-02-23 | 20 | SCALE TO 33 LBS |
2559874 | SCALE-01 | INVOICED | 2017-02-23 | 20 | SCALE TO 33 LBS |
2391231 | SCALE-01 | INVOICED | 2016-07-29 | 20 | SCALE TO 33 LBS |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State