Name: | PHILIPS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1983 (42 years ago) |
Date of dissolution: | 01 Oct 1998 |
Entity Number: | 835533 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 WESTPARK AVENUE, PEACHTREE CITY, GA, United States, 30269 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM BERRY | Chief Executive Officer | 600 WESTPARK AVENUE, PEACHTREE CITY, GA, United States, 30269 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-14 | 1997-05-12 | Address | 30-10 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 1997-05-12 | Address | 30-10 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-02-14 | 1995-09-05 | Address | 411 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1983-04-18 | 1995-02-14 | Address | 500 FIFTH AVE., NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981001000351 | 1998-10-01 | CERTIFICATE OF MERGER | 1998-10-01 |
970512002425 | 1997-05-12 | BIENNIAL STATEMENT | 1997-04-01 |
950905000234 | 1995-09-05 | CERTIFICATE OF AMENDMENT | 1995-09-05 |
950825000449 | 1995-08-25 | CERTIFICATE OF MERGER | 1995-08-25 |
950214002114 | 1995-02-14 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State