PHILBIN & COINE, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRIAN E OBIE | Chief Executive Officer | 4211 WEST 11TH AVE, EUGENE, OR, United States, 97402 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State