PHIGEM PARTS, INC.

Name: | PHIGEM PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2010 (16 years ago) |
Date of dissolution: | 27 Feb 2023 |
Entity Number: | 3897645 |
ZIP code: | 11716 |
County: | Kings |
Place of Formation: | New York |
Address: | 585 JOHNSON AVE STE 2, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHIGEM PARTS, INC. | DOS Process Agent | 585 JOHNSON AVE STE 2, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JOSHUA D GLAS | Agent | 714 ATKINS AVE, BROOKLYN, NY, 11208 |
Name | Role | Address |
---|---|---|
JOSHUA GLAS | Chief Executive Officer | 585 JOHNSON AVE STE 2, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-24 | 2023-05-19 | Address | 585 JOHNSON AVE STE 2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2020-07-24 | 2023-05-19 | Address | 585 JOHNSON AVE STE 2, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2012-01-27 | 2020-07-24 | Address | 714 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2023-05-19 | Address | 714 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Registered Agent) |
2010-07-26 | 2020-07-24 | Address | 714 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519000364 | 2023-02-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-27 |
200724060090 | 2020-07-24 | BIENNIAL STATEMENT | 2020-01-01 |
140307002648 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
130118000003 | 2013-01-18 | CERTIFICATE OF AMENDMENT | 2013-01-18 |
120127003036 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State