Entity Number 781518
Status Active
NamePHOEST DEV. CORP.
CountyNassau
Date of registration 09 Dec 1982 (42 years ago) 09 Dec 1982
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001
Address ZIP code 10001
Principal Address 49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001
Principal Address ZIP code 10001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
HAROLD THURMAN
Chief Executive Officer
49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001
THE CORPORATION
DOS Process Agent
49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001
SEYMOUR B WALZER ESQ
Agent
110 EAST 59TH ST, NEW YORK, NY, 10022
2002-12-17
2019-01-09
Address
2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-12-17
2019-01-09
Address
2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2002-12-17
2014-01-16
Address
2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1986-01-24
2002-12-17
Address
2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1982-12-09
1986-01-24
Address
350 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
190109002007
2019-01-09
BIENNIAL STATEMENT
2018-12-01
170330006207
2017-03-30
BIENNIAL STATEMENT
2016-12-01
141217006162
2014-12-17
BIENNIAL STATEMENT
2014-12-01
140116002037
2014-01-16
BIENNIAL STATEMENT
2012-12-01
050124003000
2005-01-24
BIENNIAL STATEMENT
2004-12-01
021217002462
2002-12-17
BIENNIAL STATEMENT
2002-12-01
B314050-2
1986-01-24
CERTIFICATE OF AMENDMENT
1986-01-24
A927636-3
1982-12-09
CERTIFICATE OF INCORPORATION
1982-12-09
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts