Search icon

PHILIP'S CONFECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOHN DORMAN DOS Process Agent 29 SHELLY AVE, APT 1, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOHN DORMAN Chief Executive Officer 29 SHELLY AVE, APT 1, STATEN ISLAND, NY, United States, 10314

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State