Search icon

PHILIPS REALTY COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHILIPS REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1946 (79 years ago)
Date of dissolution: 02 Jul 1987
Entity Number: 57871
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
%CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
000025965
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0036513
State:
CONNECTICUT

History

Start date End date Type Value
1987-07-02 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-12-04 1987-07-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-09-28 1985-12-04 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1974-09-28 1985-12-04 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1946-02-20 1974-09-28 Address 100 E. 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-915 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B516550-6 1987-07-02 CERTIFICATE OF MERGER 1987-07-02
B295579-2 1985-12-04 CERTIFICATE OF AMENDMENT 1985-12-04
Z006905-2 1979-09-25 ASSUMED NAME CORP INITIAL FILING 1979-09-25
456796 1974-09-28 CERTIFICATE OF AMENDMENT 1974-09-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State