Search icon

PHG REALTY CORP

Company Details

Name: PHG REALTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2006 (19 years ago)
Date of dissolution: 26 May 2016
Entity Number: 3320134
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O SIMON MEYROWITZ & MEYROWIT, 470 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID H MEYROWITZ, ESQ DOS Process Agent C/O SIMON MEYROWITZ & MEYROWIT, 470 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID H MEYROWITZ, ESQ. Chief Executive Officer C/O SIMON MEYROWITZ & MEYROW, 470 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-02-14 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-14 2009-03-17 Address 12TH FL SOUTH 470 PARK AVE, SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160526000412 2016-05-26 CERTIFICATE OF DISSOLUTION 2016-05-26
140604002203 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120814006240 2012-08-14 BIENNIAL STATEMENT 2012-02-01
100305002006 2010-03-05 BIENNIAL STATEMENT 2010-02-01
090317002117 2009-03-17 BIENNIAL STATEMENT 2008-02-01
060214000032 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State