Search icon

STAFFORD PHASE CORP.

Company Details

Name: STAFFORD PHASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1979 (46 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 533106
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 371 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMEON F & ELLIOT S GROSS DOS Process Agent 371 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
20170227050 2017-02-27 ASSUMED NAME CORP INITIAL FILING 2017-02-27
DP-1200665 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A849592-3 1982-03-15 CERTIFICATE OF AMENDMENT 1982-03-15
A544777-4 1979-01-15 CERTIFICATE OF INCORPORATION 1979-01-15

Court Cases

Court Case Summary

Filing Date:
1990-05-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HILACOL
Party Role:
Plaintiff
Party Name:
STAFFORD PHASE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-07-20
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
INTTAG CO LTD
Party Role:
Plaintiff
Party Name:
STAFFORD PHASE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State