Name: | PHIL'S WEST 44TH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1983 (41 years ago) |
Date of dissolution: | 14 Jul 1998 |
Entity Number: | 874184 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 614-626 10TH AVENUE, NEW YORK, NY, United States, 10036 |
Principal Address: | 20 EDGEWOOD LANE, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 614-626 10TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PHILIP MIELE | Chief Executive Officer | 614-626 10TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1983-10-17 | 1993-10-18 | Address | 614-626 10TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980714000293 | 1998-07-14 | CERTIFICATE OF DISSOLUTION | 1998-07-14 |
971119002105 | 1997-11-19 | BIENNIAL STATEMENT | 1997-10-01 |
931018002530 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921210002377 | 1992-12-10 | BIENNIAL STATEMENT | 1992-10-01 |
B029661-4 | 1983-10-17 | CERTIFICATE OF INCORPORATION | 1983-10-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State