AMERICAN PHOENIX CORPORATION OF WESTERN NEW YORK

Name: | AMERICAN PHOENIX CORPORATION OF WESTERN NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1953 (72 years ago) |
Date of dissolution: | 13 Jan 2000 |
Entity Number: | 92275 |
ZIP code: | 12207 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 415 W 4TH ST, JAMESTOWN, NY, United States, 14702 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD W BROSTROM | Chief Executive Officer | 415 W 4TH ST, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-25 | 1999-10-06 | Address | 415 WEST FOURTH ST., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1997-11-25 | 1999-10-06 | Address | 10 STATE HOUSE SQUARE, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 1997-11-25 | Address | 10 STATE HOUSE SQUARE, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 1999-06-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-06-08 | 1999-06-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000113000195 | 2000-01-13 | CERTIFICATE OF MERGER | 2000-01-13 |
991006002171 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
990616000283 | 1999-06-16 | CERTIFICATE OF CHANGE | 1999-06-16 |
971125002173 | 1997-11-25 | BIENNIAL STATEMENT | 1997-09-01 |
960604002331 | 1996-06-04 | BIENNIAL STATEMENT | 1996-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State