Name: | 74 PHILLIPS ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1984 (41 years ago) |
Date of dissolution: | 29 Oct 2024 |
Entity Number: | 918595 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 18 GLENN LANE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO ROSANO | Chief Executive Officer | 18 GLENN LANE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 GLENN LANE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-29 | 2025-01-31 | Address | 18 GLENN LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2008-05-29 | 2025-01-31 | Address | 18 GLENN LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2008-05-29 | Address | 18 GLEN LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2008-05-29 | Address | 18 GLEN LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1993-05-28 | 2008-05-29 | Address | 18 GLEN LANE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1984-05-23 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-05-23 | 1993-05-28 | Address | 18 GLEN LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000120 | 2024-10-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-29 |
180509006465 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
140520006035 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
120629002630 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100601002108 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080529002431 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060509003403 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040616002205 | 2004-06-16 | BIENNIAL STATEMENT | 2004-05-01 |
020508002089 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000518002941 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State