Name: | FILIPS HOME REMODELING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1991 (34 years ago) |
Entity Number: | 1508682 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4606 SWEET ROAD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FILIPPOS GEORGAKOPOULOS | DOS Process Agent | 4606 SWEET ROAD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
FILIPPOS GEORGAKOPOULOS | Chief Executive Officer | 4606 SWEET ROAD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2011-02-24 | Address | 4606 SWEET RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2009-01-30 | Address | 4606 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2011-02-24 | Address | 4606 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
1993-03-31 | 2011-02-24 | Address | 4606 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
1991-02-12 | 1993-03-31 | Address | 144 GRANT BOULEVARD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002564 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110224002950 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090130002674 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070327002103 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050401002138 | 2005-04-01 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State