PHIBRO INC.

Name: | PHIBRO INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 11 Aug 1995 (30 years ago) |
Business ID: | 621101 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 388 GREENWICH TAX DEPT, 22ND FLOORNEW YORK, NY 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MALCOLM MCAVITY | Director | 500 NYALA FARMS, WESTPORT, CT 6880-6262 |
ANDREW J HALL | Director | 500 NYALA FARMS, WESTPORT, CT 6880-6262 |
ROBERT E. DENHAM | Director | 7 WORLD TRADE CENTER, NEW YORK, NY 10048 |
Name | Role | Address |
---|---|---|
MALCOLM MCAVITY | Vice President | 500 NYALA FARMS, WESTPORT, CT 6880-6262 |
Name | Role | Address |
---|---|---|
DANIEL J.GRIFFIN | Treasurer | 500 NYALA FARMS, WESTPORT, CT 06880-6262 |
Name | Role | Address |
---|---|---|
ANDREW J HALL | President | 500 NYALA FARMS, WESTPORT, CT 6880-6262 |
Name | Role | Address |
---|---|---|
MICHAEL D YOUNG | Secretary | 500 NYALA FARMS, WESTPORT, CT 6880-6262 |
Name | Role | Address |
---|---|---|
ROBERT E. DENHAM | Chairman | 7 WORLD TRADE CENTER, NEW YORK, NY 10048 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2006-07-05 | Withdrawal |
Annual Report | Filed | 2006-06-22 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-06-07 | Annual Report |
Annual Report | Filed | 2003-07-25 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-19 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-05-05 | Annual Report |
Annual Report | Filed | 1999-04-27 | Annual Report |
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State