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
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 |
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 |
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) |
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