PHYLJOHN DISTRIBUTORS, INC.

Name: | PHYLJOHN DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1984 (41 years ago) |
Entity Number: | 961701 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Address: | 47 STEVE'S LANE, PO BOX 256, GARDINER, NY, United States, 12525 |
Principal Address: | 47 STEVE'S LANE, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLJOHN DISTRIBUTORS, INC. | DOS Process Agent | 47 STEVE'S LANE, PO BOX 256, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
JOHN B. GILLETTE, JR. | Chief Executive Officer | 59 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Address | 59 WESTWOOD AVENUE, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2022-06-08 | 2025-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-27 | 2025-06-24 | Address | 47 STEVE'S LANE, PO BOX 256, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
2003-01-15 | 2025-06-24 | Address | 59 WESTWOOD AVENUE, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 2020-11-27 | Address | 23 LINCOLN STREET, P.O. BOX 347, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624000407 | 2025-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-13 |
220608001442 | 2022-06-08 | BIENNIAL STATEMENT | 2020-12-01 |
201127060039 | 2020-11-27 | BIENNIAL STATEMENT | 2018-12-01 |
081217002554 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
070102002540 | 2007-01-02 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State