PHP INC.
| Name: | PHP INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 02 Oct 1995 (30 years ago) |
| Entity Number: | 1961046 |
| ZIP code: | 11958 |
| County: | Queens |
| Place of Formation: | New York |
| Address: | PO BOX 213, PECONIC, NY, United States, 11958 |
| Principal Address: | 475 INDIAN NECK LN, PECONIC, NY, United States, 11958 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| PATRICIA AMATO | DOS Process Agent | PO BOX 213, PECONIC, NY, United States, 11958 |
| Name | Role | Address |
|---|---|---|
| PATRICIA AMATO | Chief Executive Officer | PO BOX 213, PECONIC, NY, United States, 11958 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2002-01-17 | 2011-12-21 | Address | 425 INDIAN HEAD ROAD, PECONIC, NY, 11958, 0213, USA (Type of address: Principal Executive Office) |
| 1999-10-26 | 2002-01-17 | Address | 166-48 23RD AVE., FLUSHING, NY, 11357, USA (Type of address: Chief Executive Officer) |
| 1997-11-10 | 1999-10-26 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
| 1997-11-10 | 2002-01-17 | Address | 166-48 23RD AVENUE, FLUSHING, NY, 11357, USA (Type of address: Principal Executive Office) |
| 1997-11-10 | 2002-01-17 | Address | 166-48 23RD AVENUE, FLUSHING, NY, 11357, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 131125006092 | 2013-11-25 | BIENNIAL STATEMENT | 2013-10-01 |
| 111221002334 | 2011-12-21 | BIENNIAL STATEMENT | 2011-10-01 |
| 071105002497 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
| 051206002921 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
| 020117002062 | 2002-01-17 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State