PHOENIX CABLES CORPORATION

Name: | PHOENIX CABLES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1979 (46 years ago) |
Date of dissolution: | 28 Apr 2001 |
Entity Number: | 577007 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 131 TILLSON AVENUE EXTENSION, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN HEPTINSTALL | DOS Process Agent | 131 TILLSON AVENUE EXTENSION, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
ELLEN HEPTINSTALL | Chief Executive Officer | 131 TILLSON AVENUE EXTENSION, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-04 | 1999-09-13 | Address | 131 TILLISON AVE EXTENSION, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1997-08-04 | 1999-09-13 | Address | 131 TILLSON AVE EXTENSION, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1997-08-04 | 1999-09-13 | Address | 131 TILLISON AVE EXTENSION, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1997-08-04 | Address | TILLSON AVENUE EXTENSION, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1997-08-04 | Address | TILLSON AVENUE EXTENSION, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190815011 | 2019-08-15 | ASSUMED NAME CORP INITIAL FILING | 2019-08-15 |
010423000654 | 2001-04-23 | CERTIFICATE OF MERGER | 2001-04-28 |
990913002381 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970804002158 | 1997-08-04 | BIENNIAL STATEMENT | 1997-08-01 |
000050004804 | 1993-10-01 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State