J. P. PHILLIPS, INC.

Name: | J. P. PHILLIPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1991 (34 years ago) |
Entity Number: | 1568736 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 29 DURAND PL, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P MARKHAM | DOS Process Agent | 29 DURAND PL, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JOHN P MARKHAM | Chief Executive Officer | PO BOX 1236, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2022-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-08-03 | 1997-09-25 | Address | PO BOX 1288, 48 MIDDLE NECK RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 1997-09-25 | Address | PO BOX 1288, 48 MIDDLE NECK RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1995-08-03 | 1997-09-25 | Address | PO BOX 1288, 48 MIDDLE NECK RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1991-08-14 | 2022-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809006078 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110901002152 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090805002964 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070816002475 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051017002658 | 2005-10-17 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State