Name: | A. PHILLIPS HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1965 (60 years ago) |
Entity Number: | 191961 |
ZIP code: | 12209 |
County: | Albany |
Place of Formation: | New York |
Address: | 6495 STATE ROUTE 158, ALTAMONT, NY, United States, 12209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN H. PHILLIPS | Chief Executive Officer | 6495 STATE ROUTE 158, ALAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
A. PHILLIPS HARDWARE, INC. | DOS Process Agent | 6495 STATE ROUTE 158, ALTAMONT, NY, United States, 12209 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-24 | 2018-12-11 | Address | 711 WASENTHAL WAY, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2001-08-03 | 2011-10-24 | Address | 621 SOMERSET DR, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2001-08-03 | 2018-12-11 | Address | 1157 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2001-08-03 | 2018-12-11 | Address | 5 ATRIUM DR., STE 210, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1965-10-25 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208003319 | 2022-12-08 | BIENNIAL STATEMENT | 2021-10-01 |
210113060538 | 2021-01-13 | BIENNIAL STATEMENT | 2019-10-01 |
181211006910 | 2018-12-11 | BIENNIAL STATEMENT | 2017-10-01 |
131104002450 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111024002017 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State