Search icon

PHILIP JAMES AGENCY, INC.

Company Details

Name: PHILIP JAMES AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2018 (7 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 5310628
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 492 9TH ST, FL 4, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PHILIP MUELLERSCHOEN Chief Executive Officer 492 9TH ST, FL 4, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 492 9TH ST, FL 4, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-08-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-12 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-12 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-03-10 2020-03-12 Address 492 9TH ST, FL 4, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2020-03-10 2023-08-10 Address 492 9TH ST, FL 4, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-03-26 2020-03-10 Address 492 9TH ST., FL. 4, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2018-03-26 2020-03-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-03-26 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230810002302 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
220930000143 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012705 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220323003015 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200312000375 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
200310060645 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180326010064 2018-03-26 CERTIFICATE OF INCORPORATION 2018-03-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State