Name: | PHALONGIPOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1952 (73 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 84930 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 75 STATE ST., ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
C/O MCNAMEE, NICHOLS, LOCHNER & TITUS | DOS Process Agent | 75 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1958-09-24 | 1992-02-10 | Name | RUSHMORE & WEBER, INC. |
1952-09-04 | 1958-09-24 | Name | RUSHMORE, WEBER & CASE, INC. |
1952-09-04 | 1960-11-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1952-09-04 | 1970-09-10 | Address | 75 STATE ST., ROOM 1210, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050719018 | 2005-07-19 | ASSUMED NAME CORP INITIAL FILING | 2005-07-19 |
DP-1160733 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
920210000499 | 1992-02-10 | CERTIFICATE OF AMENDMENT | 1992-02-10 |
857140-3 | 1970-09-10 | CERTIFICATE OF AMENDMENT | 1970-09-10 |
785655-3 | 1969-10-01 | CERTIFICATE OF AMENDMENT | 1969-10-01 |
243002 | 1960-11-30 | CERTIFICATE OF AMENDMENT | 1960-11-30 |
124085 | 1958-09-24 | CERTIFICATE OF AMENDMENT | 1958-09-24 |
8307-100 | 1952-09-04 | CERTIFICATE OF INCORPORATION | 1952-09-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State