SIGN OF THE PHOENIX, INC.

Name: | SIGN OF THE PHOENIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1979 (46 years ago) |
Date of dissolution: | 11 Jun 2003 |
Entity Number: | 552746 |
ZIP code: | 10964 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 CLOSTER ROAD, PALISADES, NY, United States, 10964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 CLOSTER ROAD, PALISADES, NY, United States, 10964 |
Name | Role | Address |
---|---|---|
MR. ERNEST S. QUICK | Chief Executive Officer | CLOSTER ROAD, PALISADES, NY, United States, 10964 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 2001-05-11 | Address | 101 MAIN STREET, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
1997-04-15 | 2001-05-11 | Address | 101 MAIN STREET, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
1992-10-29 | 1997-04-15 | Address | 101 MAIN STREET, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1997-04-15 | Address | 101 MAIN STREET, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
1979-04-20 | 1992-10-29 | Address | CLOSTER RD., PALISADES, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171031051 | 2017-10-31 | ASSUMED NAME LLC INITIAL FILING | 2017-10-31 |
030611000399 | 2003-06-11 | CERTIFICATE OF DISSOLUTION | 2003-06-11 |
010511002301 | 2001-05-11 | BIENNIAL STATEMENT | 2001-04-01 |
990519002191 | 1999-05-19 | BIENNIAL STATEMENT | 1999-04-01 |
970415002389 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State