Name: | PHOENIX SPECIALTY MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1907 (118 years ago) |
Date of dissolution: | 22 Apr 2009 |
Entity Number: | 28092 |
ZIP code: | 29003 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7433 MAIN HIGHWAY, BAMBERG, SC, United States, 29003 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT R HURST JR | Chief Executive Officer | PO DRAWER 418, 7433 MAIN HWY, BAMBERG, SC, United States, 29003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7433 MAIN HIGHWAY, BAMBERG, SC, United States, 29003 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-05 | 2005-03-15 | Address | 7433 MAIN HIGHWAY, BAMBERG, SC, 29003, 0418, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2003-03-05 | Address | PO BOX 418, BAMBERG, SC, 29003, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2003-03-05 | Address | HIGHWAY 301, BAMBERG, SC, 29003, USA (Type of address: Service of Process) |
1997-03-28 | 2003-03-05 | Address | PO BOX 418, HIGHWAY 301, BAMBERG, SC, 29003, USA (Type of address: Principal Executive Office) |
1973-07-03 | 2002-12-11 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 5 |
1945-04-09 | 1951-04-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1927-11-23 | 1945-04-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1920-12-30 | 1927-11-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1913-06-02 | 1920-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
1907-02-26 | 1913-06-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090422000228 | 2009-04-22 | CERTIFICATE OF DISSOLUTION | 2009-04-22 |
090130002550 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070212002887 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050315002310 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030305002196 | 2003-03-05 | BIENNIAL STATEMENT | 2003-02-01 |
021211000377 | 2002-12-11 | CERTIFICATE OF AMENDMENT | 2002-12-11 |
010222002592 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
990224002513 | 1999-02-24 | BIENNIAL STATEMENT | 1999-02-01 |
970328002367 | 1997-03-28 | BIENNIAL STATEMENT | 1997-02-01 |
A566802-3 | 1979-04-10 | CERTIFICATE OF AMENDMENT | 1979-04-10 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State