Search icon

PHIPPS VIA VERDE HOMES, INC.

Company Details

Name: PHIPPS VIA VERDE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2009 (16 years ago)
Date of dissolution: 19 Nov 2018
Entity Number: 3877878
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 11207
Principal Address: 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 11207

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10010

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001510715
Phone:
212-243-9090

Latest Filings

Form type:
D
File number:
021-154492-01
Filing date:
2011-01-27
File:

History

Start date End date Type Value
2011-12-15 2015-11-05 Address C/O PHIPPS HOUSES, 902 BROADWAY 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-11-12 2011-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-12 2011-11-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2009-11-12 2017-11-03 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181119001034 2018-11-19 CERTIFICATE OF DISSOLUTION 2018-11-19
171103006527 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151105006069 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131205002046 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111215002382 2011-12-15 BIENNIAL STATEMENT 2011-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State