Search icon

PHILIPP BROTHERS, INC.

Headquarter

Company Details

Name: PHILIPP BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1950 (74 years ago)
Date of dissolution: 10 Dec 2013
Entity Number: 66121
ZIP code: 33631
County: New York
Place of Formation: New York
Address: PO BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631
Principal Address: 500 NYALA FARMS ROAD, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PHILIPP BROTHERS, INC., FLORIDA 852250 FLORIDA
Headquarter of PHILIPP BROTHERS, INC., ILLINOIS CORP_52659876 ILLINOIS

Chief Executive Officer

Name Role Address
DAVID BLUMENTHAL Chief Executive Officer 500 NYALA FARMS RD, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
PHILIPP BROTHERS, INC DOS Process Agent PO BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, United States, 33631

History

Start date End date Type Value
2010-11-24 2012-12-03 Address ATTN: TAX REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2008-11-25 2010-11-24 Address 388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-02-14 2010-11-24 Address 388 GREENWICH ST, TAX DEPT. 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-02-14 2008-11-25 Address 388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-12-23 2006-12-26 Address 500 NYALA FARMS RD, WESTPORT, CT, 06880, 6270, USA (Type of address: Chief Executive Officer)
2002-12-23 2005-02-14 Address 388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-12-23 2005-02-14 Address 388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-01-21 2002-12-23 Address 7 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1997-01-21 2002-12-23 Address 7 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1992-09-01 2002-12-23 Address SEVEN WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210000775 2013-12-10 CERTIFICATE OF DISSOLUTION 2013-12-10
121203006107 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101124002766 2010-11-24 BIENNIAL STATEMENT 2010-12-01
081125002795 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061226002150 2006-12-26 BIENNIAL STATEMENT 2006-12-01
050214002914 2005-02-14 BIENNIAL STATEMENT 2004-12-01
021223002154 2002-12-23 BIENNIAL STATEMENT 2002-12-01
C314067-2 2002-03-25 ASSUMED NAME CORP INITIAL FILING 2002-03-25
990331000672 1999-03-31 CERTIFICATE OF MERGER 1999-03-31
970121002198 1997-01-21 BIENNIAL STATEMENT 1996-12-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State