PHILIPS CROPSEY LLC

Name: | PHILIPS CROPSEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 1999 (26 years ago) |
Entity Number: | 2348739 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O PHILIPS INTERNATIONAL | DOS Process Agent | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-02-20 | Address | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2021-05-07 | 2023-02-07 | Address | 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2020-06-11 | 2021-05-07 | Address | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-01-07 | 2020-06-11 | Address | 270 MADISON AVE SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-02-15 | 2020-01-07 | Address | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001363 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230207000278 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210507060475 | 2021-05-07 | BIENNIAL STATEMENT | 2021-02-01 |
200611000419 | 2020-06-11 | CERTIFICATE OF CHANGE | 2020-06-11 |
200107061249 | 2020-01-07 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State