Search icon

PHOENIX SPECIALTY MFG. CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT R HURST JR Chief Executive Officer PO DRAWER 418, 7433 MAIN HWY, BAMBERG, SC, United States, 29003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7433 MAIN HIGHWAY, BAMBERG, SC, United States, 29003

History

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

Filings

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