PHILDESCO, INC.
Headquarter
Name: | PHILDESCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1966 (59 years ago) |
Entity Number: | 202070 |
ZIP code: | 08876 |
County: | New York |
Place of Formation: | New York |
Address: | 78 GROVE STREET, SOMERVILLE, NJ, United States, 08876 |
Shares Details
Shares issued 0
Share Par Value 1400.62
Type CAP
Name | Role | Address |
---|---|---|
ANA MARIA DECASTRO | DOS Process Agent | 78 GROVE STREET, SOMERVILLE, NJ, United States, 08876 |
Name | Role | Address |
---|---|---|
ANA MARIE DECASTRO | Agent | 50 DIVISION ST. SUITE 207, SOMERVILLE, NJ, 08876 |
Name | Role | Address |
---|---|---|
ANA MARIA DECASTRO | Chief Executive Officer | 78 GROVE STREET, SOMERVILLE, NJ, United States, 08876 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-30 | 2020-09-21 | Address | 50 DIVISION ST. SUITE 207, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
2017-05-30 | 2020-09-21 | Address | 50 DIVISION ST, SUITE 207, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2017-05-26 | 2017-05-30 | Address | 50 DIVISION ST. SUITE 207, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
2012-01-23 | 2017-05-30 | Address | 1075 EASTON AVENUE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2012-01-23 | 2017-05-30 | Address | 1075 EASTON AVENUE, TOWER 2 / SUITE 7, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200921060354 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
180926006011 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
170530006113 | 2017-05-30 | BIENNIAL STATEMENT | 2016-09-01 |
170526000772 | 2017-05-26 | CERTIFICATE OF CHANGE | 2017-05-26 |
121016006409 | 2012-10-16 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State