Search icon

PHILOSOPHY, INC.

Company Details

Name: PHILOSOPHY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2115216
ZIP code: 12207
County: New York
Place of Formation: Arizona
Principal Address: 3809 East Watkins Street, Phoenix, AZ, United States, 85034
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARIE JOHNSON Chief Executive Officer 350 FIFTH AVE, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 3809 E WATKINS ST, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-27 2023-02-27 Address 3809 E WATKINS ST, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-03 Address 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-03 Address 3809 E WATKINS ST, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2015-02-10 2023-02-27 Address 3809 E WATKINS ST, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000011 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230227001602 2023-02-27 BIENNIAL STATEMENT 2023-02-01
190207060684 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006621 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150210006247 2015-02-10 BIENNIAL STATEMENT 2015-02-01
140619000787 2014-06-19 CERTIFICATE OF CHANGE 2014-06-19
131127002132 2013-11-27 BIENNIAL STATEMENT 2013-02-01
110315003042 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090218002587 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070213002870 2007-02-13 BIENNIAL STATEMENT 2007-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409892 Trademark 2014-12-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-15
Termination Date 2015-11-20
Date Issue Joined 2015-02-20
Section 0044
Status Terminated

Parties

Name PHILOSOPHY, INC.
Role Plaintiff
Name BAYLIS & HARDING PLC,
Role Defendant
0805153 Trademark 2008-06-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-04
Termination Date 2008-11-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name PLUMMER
Role Plaintiff
Name PHILOSOPHY, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State