Name: | PHILLIPS PROCESS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1932 (93 years ago) |
Entity Number: | 43736 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 MAGNOLIA STREET, OFFICER, NY, United States, 14609 |
Principal Address: | 20 MAGNOLIA STREET, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE W RICHARDS | Chief Executive Officer | 20 MAGNOLIA STREET, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
PHILLIPS PROCESS CO. INC. | DOS Process Agent | 20 MAGNOLIA STREET, OFFICER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-12 | 2020-11-02 | Address | 20 MAGNOLIA STREET, ROCHESTER, NY, 14608, 2931, USA (Type of address: Service of Process) |
1995-04-26 | 1996-11-12 | Address | 20 MAGNOLIA STREET, ROCHESTER, NY, 14608, 2931, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 1996-11-12 | Address | 20 MAGNOLIA STREET, ROCHESTER, NY, 14608, 2931, USA (Type of address: Principal Executive Office) |
1995-04-26 | 1996-11-12 | Address | 82 ST. PAUL ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1940-10-16 | 1942-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061052 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161108006052 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141103006882 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121113006095 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101215002380 | 2010-12-15 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State