Search icon

PHILBIN & COINE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHILBIN & COINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1980 (45 years ago)
Date of dissolution: 13 Dec 2004
Entity Number: 663003
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 4211 WEST 11TH AVE, EUGENE, OR, United States, 97402
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRIAN E OBIE Chief Executive Officer 4211 WEST 11TH AVE, EUGENE, OR, United States, 97402

Links between entities

Type:
Headquarter of
Company Number:
0291846
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0577485
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54633416
State:
ILLINOIS

History

Start date End date Type Value
1999-04-07 2000-12-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-23 1999-08-10 Address 580 MIDDLETOWN BLVD, SUITE 104, LANGHORNE, PA, 19047, USA (Type of address: Principal Executive Office)
1992-11-23 1999-08-10 Address 580 MIDDLETOWN BLVD, LANGHORNE, PA, 19047, USA (Type of address: Chief Executive Officer)
1989-10-04 1999-04-07 Address 580 MIDDLETOWN BLVD., SUITE 104, LANGHORNE, PA, 19047, USA (Type of address: Service of Process)
1984-08-31 1989-10-04 Address 60 EAST 42ND ST., SUITE 2020, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041213000756 2004-12-13 CERTIFICATE OF DISSOLUTION 2004-12-13
021025002549 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001228002180 2000-12-28 BIENNIAL STATEMENT 2000-11-01
990810002241 1999-08-10 BIENNIAL STATEMENT 1998-11-01
990407000213 1999-04-07 CERTIFICATE OF CHANGE 1999-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State