Search icon

AMERICAN PHOENIX CORPORATION OF WESTERN NEW YORK

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD W BROSTROM Chief Executive Officer 415 W 4TH ST, JAMESTOWN, NY, United States, 14702

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State