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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PHILIP MUELLERSCHOEN | Chief Executive Officer | 492 9TH ST, FL 4, BROOKLYN, NY, United States, 11215 |
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 |
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