Name: | PHILLIPS, MILLER, SPEYER & FROST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1971 (54 years ago) |
Date of dissolution: | 30 Jul 1999 |
Entity Number: | 311073 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 121 WEST OAK STREET, AMITYVILLE, NY, United States, 11701 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARVEY MILLER | Chief Executive Officer | 121 WEST OAK STREET, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-12 | 1986-04-07 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-07-12 | 1986-04-07 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111003028 | 2011-10-03 | ASSUMED NAME LLC INITIAL FILING | 2011-10-03 |
990730000527 | 1999-07-30 | CERTIFICATE OF DISSOLUTION | 1999-07-30 |
970805002315 | 1997-08-05 | BIENNIAL STATEMENT | 1997-07-01 |
930920002524 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930521003017 | 1993-05-21 | BIENNIAL STATEMENT | 1992-07-01 |
B343128-2 | 1986-04-07 | CERTIFICATE OF AMENDMENT | 1986-04-07 |
A816985-3 | 1981-11-20 | CERTIFICATE OF AMENDMENT | 1981-11-20 |
920342-4 | 1971-07-12 | CERTIFICATE OF INCORPORATION | 1971-07-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State