Search icon

PHOENIX WEST 73 CONSTRUCTION CORP.

Print

Details

Entity Number 765367

Status Inactive

NamePHOENIX WEST 73 CONSTRUCTION CORP.

CountyNassau

Date of registration 21 Apr 1982 (42 years ago)

Date of dissolution 05 Jun 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HAROLD THURMAN

Chief Executive Officer

49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address

PHOENIX WEST 73 CONSTRUCTION CORP.

DOS Process Agent

49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address

SEYMOUR B WALZER ESQ

Agent

110 EAST 59TH ST, NEW YORK, NY, 10022

History

Start date End date Type Value

2020-04-17

2024-06-06

Address

49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2019-01-09

2024-06-06

Address

49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2014-01-16

2020-04-17

Address

49 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2014-01-16

2019-01-09

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

2014-01-16

2019-01-09

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

1986-01-24

2024-06-06

Address

110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

1986-01-24

2014-01-16

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

1982-04-21

1986-01-24

Address

350 MADISON AVE., 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1982-04-21

2024-06-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240606001436

2024-06-05

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-06-05

200417060093

2020-04-17

BIENNIAL STATEMENT

2020-04-01

190109002005

2019-01-09

AMENDMENT TO BIENNIAL STATEMENT

2018-04-01

180601007374

2018-06-01

BIENNIAL STATEMENT

2018-04-01

160502006166

2016-05-02

BIENNIAL STATEMENT

2016-04-01

140722006112

2014-07-22

BIENNIAL STATEMENT

2014-04-01

140116002030

2014-01-16

BIENNIAL STATEMENT

2013-04-01

B314051-2

1986-01-24

CERTIFICATE OF AMENDMENT

1986-01-24

A861509-4

1982-04-21

CERTIFICATE OF INCORPORATION

1982-04-21

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts