Search icon

PHILLIPS, MILLER, SPEYER & FROST, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HARVEY MILLER Chief Executive Officer 121 WEST OAK STREET, AMITYVILLE, NY, United States, 11701

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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