Name: | P&H SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1998 (27 years ago) |
Entity Number: | 2279370 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 78 MALONE AVENUE, E ATLANTIC BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 MALONE AVENUE, E ATLANTIC BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
LINDA LILIEN | Chief Executive Officer | 78 MALONE AVENUE, E ATLANTIC BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-30 | 2010-09-28 | Address | 78 MALONE AVE, EAST ATLANTIC BEACH, NY, 11561, USA (Type of address: Service of Process) |
2002-08-09 | 2010-09-28 | Address | 78 MALONE AVE, E ATLANTIC BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2010-09-28 | Address | 78 MALONE AVE, E ATLANTIC BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1998-07-15 | 2006-06-30 | Address | 1710 JOHN STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809002730 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100928002581 | 2010-09-28 | BIENNIAL STATEMENT | 2010-07-01 |
080717002371 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060630002636 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040809002374 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
020809002656 | 2002-08-09 | BIENNIAL STATEMENT | 2002-07-01 |
980715000697 | 1998-07-15 | CERTIFICATE OF INCORPORATION | 1998-07-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State